Search icon

GJP PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: GJP PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GJP PRODUCTS 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: 14 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L15000141574
FEI/EIN Number 47-4952556

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

Address: 3907 116th Street West, Bradenton, FL, 34210, US
Mail Address: 3907 116th Street West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JEFFREY A Authorized Member 3907 116th Street West, Bradenton, FL, 34210
ANDERSON JEFFREY A Agent 3907 116th Street West, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031066 PTC PROFITS TO CHARITY EXPIRED 2017-03-23 2022-12-31 - 3907 116TH ST W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 3907 116th Street West, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 3907 116th Street West, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2024-03-21 3907 116th Street West, Bradenton, FL 34210 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 ANDERSON, JEFFREY A. -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State