Search icon

GD CORRECTIONAL IP, LLC - Florida Company Profile

Company Details

Entity Name: GD CORRECTIONAL IP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GD CORRECTIONAL IP, 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: 11 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (4 months ago)
Document Number: L14000189411
FEI/EIN Number 47-2632407

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

Address: 1101 CAPTAINS WAY, JUPITER, FL, 33477, US
Mail Address: 1101 CAPTAINS WAY, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIELLO BENJAMIN Manager 1101 CAPTAINS WAY, JUPITER, FL, 33477
Beltrano Aldo Agent 4495 MILITARY TRAIL, SUITE 107, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4495 MILITARY TRAIL, SUITE 107, JUPITER, FL 33458 -
REINSTATEMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1101 CAPTAINS WAY, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2025-01-29 1101 CAPTAINS WAY, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Beltrano, Aldo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 331 REGATTA DRIVE, JUPITER, FL 33477 -

Documents

Name Date
REINSTATEMENT 2025-01-29
AMENDED ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-04-06
Florida Limited Liability 2014-12-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State