Entity Name: | GPSI TELEMATICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 20 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | M14000000343 |
FEI/EIN Number |
47-3003446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1074 NORTH ORANGE AVENUE, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TURTZ EVAN M | Manager | 800-E BEATY STREET, DAVIDSON, NC, 28036 |
DAUDELIN RICHARD E | Manager | 800-E BEATY STREET, DAVIDSON, NC, 28036 |
KURLAND LAWRENCE R | Manager | 1 CENTENNIAL AVENUE, PISCATAWAY, NJ, 08854 |
CRANMER ROGER L | Authorized Person | 1 CENTENNIAL AVENUE, PISCATAWAY, NJ, 08854 |
WAGNER MARK C | Manager | 800-B BEATY STREET, DAVIDSON, NC, 28036 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000065094 | VISAGE MEDIA NETWORK | EXPIRED | 2014-06-24 | 2019-12-31 | - | 1074 N ORANGE AVE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-20 | - | - |
LC STMNT OF RA/RO CHG | 2020-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1074 NORTH ORANGE AVENUE, SARASOTA, FL 34236 | - |
LC NAME CHANGE | 2017-09-25 | GPSI TELEMATICS, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-20 |
CORLCRACHG | 2020-03-13 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-16 |
LC Name Change | 2017-09-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-23 |
Foreign Limited | 2014-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State