Search icon

GPM MEDIA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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