Search icon

GP SERVICES 1, LLC

Company Details

Entity Name: GP SERVICES 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L15000021086
FEI/EIN Number 47-3105844
Address: 310 Blanding Blvd., Orange Park, FL 32073
Mail Address: 310 Blanding Blvd., Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GP SERVICES 1 LLC 401(K) PLAN 2023 473105844 2024-09-13 GP SERVICES 1 LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811120
Sponsor’s telephone number 9042724703
Plan sponsor’s address 310 BLANDING BLVD, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GP SERVICES 1 LLC 401(K) PLAN 2022 473105844 2023-09-12 GP SERVICES 1 LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811120
Sponsor’s telephone number 9042724703
Plan sponsor’s address 310 BLANDING BLVD, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PRIME TAX SOLUTIONS, LLC Agent

Managing Member

Name Role
P&P ONE SERVICES, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020494 MAACO COLLISION REPAIR & AUTO PAINTING OF ORANGE PARK ACTIVE 2016-02-25 2026-12-31 No data 310 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-14 Prime Tax Solutions LLC No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 50 N Laura St, 2500, Jacksonville, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 310 Blanding Blvd., Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2016-04-25 310 Blanding Blvd., Orange Park, FL 32073 No data
LC AMENDMENT 2015-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
LC Amendment 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310017708 2020-05-01 0491 PPP 310 BLANDING BLVD, ORANGE PARK, FL, 32073-4323
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52440
Loan Approval Amount (current) 52440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE PARK, CLAY, FL, 32073-4323
Project Congressional District FL-04
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52869.58
Forgiveness Paid Date 2021-02-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State