Entity Name: | G&P GROUP SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G&P GROUP SERVICES 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: |
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: | 01 Jun 2021 (4 years ago) |
Document Number: | L21000253528 |
FEI/EIN Number |
87-0991896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5806 DAWSON ST, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5806 DAWSON ST, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTILLO GARCIA GINO | Manager | 7340 SW 27 TH PLACE, APT 3006, DAVIE, FL, 33314 |
VERA VERDUGA BAIRON H | Manager | 7491 NW 42ND CT, FORT LAUDERDALE, FL, 33319 |
MDTAX 1 CORP | Agent | 7100 WEST 2ND CT, HIALEAH, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000146877 | ONE A MOTORSPORTS | ACTIVE | 2022-11-30 | 2027-12-31 | - | 5834 FUNSTON ST, HOLLYWOOD, FL, 33023 |
G22000144292 | ONE A MOTORSPORTS | ACTIVE | 2022-11-21 | 2027-12-31 | - | 7340 SW 27 TH PLACE, 3006, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 5806 DAWSON ST, SUITE B AND C, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 5806 DAWSON ST, SUITE B AND C, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 7100 WEST 2ND CT, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | MDTAX 1 CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-12-19 |
AMENDED ANNUAL REPORT | 2024-12-14 |
AMENDED ANNUAL REPORT | 2024-12-11 |
AMENDED ANNUAL REPORT | 2024-11-29 |
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-11-28 |
AMENDED ANNUAL REPORT | 2022-11-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State