Entity Name: | GPRO DELIVERY LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GPRO DELIVERY 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 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000263644 |
FEI/EIN Number |
83-2789125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607, US |
Mail Address: | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
EL AMIR VILLAR ELAINE | President | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | NORTHWEST REGISTERED AGENT LLC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YAMEL GONZALEZ and GPRO DELIVERY, LLC VS CHRISTAL TRANSPORT, LLC | 4D2021-1365 | 2021-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GPRO DELIVERY LLC. |
Role | Appellant |
Status | Active |
Name | Yamel Gonzalez |
Role | Appellant |
Status | Active |
Representations | Cody Shilling, Kelsey Black |
Name | CHRISTAL TRANSPORT, LLC |
Role | Appellee |
Status | Active |
Representations | Anisley Tarragona |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 3, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 10, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 14, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-05-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's May 5, 2021 response, it is ORDERED that appellants' April 28, 2021 motion to relinquish jurisdiction is denied. |
Docket Date | 2021-05-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ IN SUPPORT OF APPELLANT'S MOTION TO RELINQUISHJURISDICTION AND/OR CORRECT SCRIVENER'S ERROR |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-05-05 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Christal Transport LLC |
Docket Date | 2021-04-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Supplement ~ TO MOTION TO RELINQUISH. |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-04-28 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-04-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Yamel Gonzalez |
Docket Date | 2021-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-01-02 |
Florida Limited Liability | 2018-11-09 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3231615 | Intrastate Non-Hazmat | 2019-10-23 | 4550 | 2019 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State