Search icon

GEORGIA-PACIFIC GYPSUM LLC - Florida Company Profile

Company Details

Entity Name: GEORGIA-PACIFIC GYPSUM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: M06000007108
FEI/EIN Number 20-5757672

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

Address: 133 Peachtree St NE, Atlanta, GA, 30303, US
Mail Address: 133 Peachtree St NE, Atlanta, GA, 30303, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GP Building Products Operations LP Member 133 Peachtree St NE, Atlanta, GA, 30303
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 133 Peachtree St NE, Atlanta, GA 30303 -
CHANGE OF MAILING ADDRESS 2023-04-12 133 Peachtree St NE, Atlanta, GA 30303 -
REGISTERED AGENT NAME CHANGED 2023-04-12 UNITED AGENT GROUP INC. -
LC STMNT OF RA/RO CHG 2021-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
MICHAEL SWIDLER VS GEORGIA-PACIFIC GYPSUM, LLC 5D2015-1726 2015-05-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-1887

Parties

Name MICHAEL SWIDLER
Role Appellant
Status Active
Representations Edward P. Jordan, II
Name GEORGIA-PACIFIC GYPSUM LLC
Role Appellee
Status Active
Representations Robert L. Rogers, SUZANNE E. GILBERT
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL SWIDLER
Docket Date 2015-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 6/15 ORDER IS W/DRWN
Docket Date 2015-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REINSTATE
On Behalf Of GEORGIA-PACIFIC GYPSUM, LLC
Docket Date 2015-07-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL SWIDLER
Docket Date 2015-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-06-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 7/6 ORDER
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/15
On Behalf Of MICHAEL SWIDLER

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-07-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State