Search icon

GPRO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GPRO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPRO MANAGEMENT, 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: 03 Sep 2014 (11 years ago)
Document Number: L14000137820
FEI/EIN Number 47-1751358

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

Address: 3570 SE DIXIE HIGHWAY, STUART, FL, 34997, US
Mail Address: 3570 SE DIXIE HIGHWAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPRADE DAVID A Authorized Member 17017 NW 294th Street, Okeechobee, FL, 34972
LAPRADE WILLIAM K Authorized Member 5332 SW LANDING CREEK DRIVE, PALM CITY, FL, 34990
LAPRADE JEANENE A Authorized Member 17017 NW 294th Street, Okeechobee, FL, 34972
LAPRADE TARA B Authorized Member 5332 SW LANDING CREEK DRIVE, PALM CITY, FL, 34990
Conlon and Associates LLC Agent 850 NW Federal Hwy., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Conlon and Associates LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 850 NW Federal Hwy., Suite 101, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 3570 SE DIXIE HIGHWAY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State