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 |
Name | Role | Address |
---|---|---|
GP Building Products Operations LP | Member | 133 Peachtree St NE, Atlanta, GA, 30303 |
UNITED AGENT GROUP INC. | Agent | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL SWIDLER VS GEORGIA-PACIFIC GYPSUM, LLC | 5D2015-1726 | 2015-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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