Search icon

GP HOMES DE LLC - Florida Company Profile

Company Details

Entity Name: GP HOMES DE 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: 21 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: M13000005772
FEI/EIN Number 800937991

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

Address: 7807 BAYMEADOWS RD EAST, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS RD EAST, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIARS GRAYDON E Vice President 7807 BAYMEADOWS RD E, SUITE 205, JACKSONVILLE, FL, 32256
BURR EDWARD E Chief Executive Officer 7807 BAYMEADOWS RD. EAST, STE-205, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094307 GREENPOINTE HOMES EXPIRED 2013-09-24 2018-12-31 - 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL, 32256
G13000093232 GREENPOINTE HOMES, LLC EXPIRED 2013-09-20 2018-12-31 - 7807 BAYMEADOWS ROAD EAST, STE 205, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7807 BAYMEADOWS RD EAST, SUITE 205, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-27 7807 BAYMEADOWS RD EAST, SUITE 205, JACKSONVILLE, FL 32256 -
LC STMNT OF RA/RO CHG 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2021-05-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-05-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State