Entity Name: | GPM MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GPM MEDIA 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000206396 |
FEI/EIN Number |
81-4486901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16502 Golf Course Rd, Parrish, FL, 34219, US |
Mail Address: | 16502 Golf Course Rd, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKLOFF PETER | Authorized Member | 528 MANNS HARBOR DR, APOLLO BEACH, FL, 33572 |
Rickloff Peter | Agent | 528 MANNS HARBOR DR, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090060 | TAMPA REAL ESTATE PHOTOGRAPHERS | EXPIRED | 2018-08-14 | 2023-12-31 | - | 528 MANNS HARBOR DR, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 16502 Golf Course Rd, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 16502 Golf Course Rd, Parrish, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-16 | 528 MANNS HARBOR DR, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | Rickloff, Peter | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-10-16 |
Florida Limited Liability | 2016-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State