Search icon

GPI FL-VW, LLC - Florida Company Profile

Company Details

Entity Name: GPI FL-VW, 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: 09 Jan 2012 (13 years ago)
Document Number: M12000000135
FEI/EIN Number 45-5263147

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

Address: 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
Mail Address: 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GROUP 1 FL HOLDINGS, INC. Member -
MCHENRY DANIEL J President 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
HOBSON GILLIAN A Vice President 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
Gillette Christopher G Vice President 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
WEINSTEIN ANGELA ASSI 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
DELONGCHAMPS PETER ASSI 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140790 VOLKSWAGEN OF PANAMA CITY ACTIVE 2023-11-17 2028-12-31 - 800 GESSNER ROAD, SUITE 500, HOUSTON, TX, 77024
G22000001430 VOLKSWAGEN OF PANAMA CITY ACTIVE 2022-01-05 2027-12-31 - 800 GESSNER SUITE 500, HOUSTON, TX, 77024
G12000012572 VOLKSWAGEN OF PANAMA CITY EXPIRED 2012-02-06 2017-12-31 - 800 GESSNER SUITE 500, HOUSTON, TX, 77024
G12000005748 VOLKSWAGEN OF BAY COUNTY EXPIRED 2012-01-17 2017-12-31 - 800 GESSNER SUITE 500, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State