Search icon

GPG REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GPG REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPG REAL ESTATE HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2014 (11 years ago)
Document Number: L14000020996
FEI/EIN Number 46-5041932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 194 Mahogany Dr., Naples, FL, 34108, US
Mail Address: 194 Mahogany Dr., Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillette Gavin J Manager 194 Mahogany Dr, Naples, FL, 34108
Gillette Pegah B Manager 194 Mahogany Dr, NAPLES, FL, 34108
GPG ENTERPRISES, LLC Agent -
GPG ENTERPRISES, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Sims Munson Certified Public Accountants -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 319 N Parrott Ave, Okeechobee, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 194 Mahogany Dr., Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-01-21 194 Mahogany Dr., Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-02-22 GPG ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 15505 TAMIAMI TRL, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State