Search icon

GPPARKER DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: GPPARKER DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPPARKER DESIGN, 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: 17 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L15000141719
FEI/EIN Number 47-4775138

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

Address: 3253 WYMBERLY DR, JUPITER, FL, 33458, US
Mail Address: 3253 WYMBERLY DR, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andarsio Taylor R Authorized Member 3253 WYMBERLY DR, JUPITER, FL, 33458
ROSANDER MICHELLE Authorized Member 3253 WYMBERLY DR, JUPITER, FL, 33458
Andarsio Taylor R Agent 3253 WYMBERLY DR, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064517 GP HOME DESIGN ACTIVE 2022-05-24 2027-12-31 - 3253 WYMBERLY DRIVE, JUPITER, FL, 33458-8782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 3253 WYMBERLY DR, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2021-02-19 Andarsio, Taylor Rose -
LC STMNT OF RA/RO CHG 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 3253 WYMBERLY DR, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-19
CORLCRACHG 2021-01-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State