Search icon

GPI FL-A, LLC

Company Details

Entity Name: GPI FL-A, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 May 2014 (11 years ago)
Document Number: M14000003256
FEI/EIN Number 465635686
Address: 800 GESSNER STE 500, HOUSTON, TX, 77024
Mail Address: 800 GESSNER STE 500, HOUSTON, TX, 77024
Place of Formation: NEVADA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
MCHENRY DANIEL J President 800 GESSNER STE 500, HOUSTON, TX, 77024

Vice President

Name Role Address
HOBSON GILLIAN A Vice President 800 GESSNER STE 500, HOUSTON, TX, 77024
Gillette Christopher G Vice President 800 GESSNER STE 500, HOUSTON, TX, 77024

ASSI

Name Role Address
WEINSTEIN ANGELA ASSI 800 GESSNER STE 500, HOUSTON, TX, 77024
DELONGCHAMPS PETER ASSI 800 GESSNER STE 500, HOUSTON, TX, 77024

Member

Name Role
GROUP 1 FL HOLDINGS, INC. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025514 AUDI NORTH MIAMI ACTIVE 2017-03-09 2027-12-31 No data 800 GESSNER SUITE 500, HOUSTON, TX, 77024
G15000011416 PRESTIGE AUDI ACTIVE 2015-02-02 2025-12-31 No data 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 No data

Court Cases

Title Case Number Docket Date Status
MARCO PEREZ, VS GPI FL-A, LLC., etc., 3D2020-1688 2020-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-199

Parties

Name MARCO PEREZ LLC
Role Appellant
Status Active
Representations GRIFFIN C. KLEMA
Name GPI FL-A, LLC
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, GLEN R. GOLDSMITH
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, the Amended Petition for Writ of Certiorari is denied. See Custer Med. Ctr. v. United Auto. Ins. Co., 62 So. 3d 1086, 1092 (Fla. 2010) (holding that “when a district court considers a petition for second-tier certiorari review, the ‘inquiry is limited to whether the circuit court afforded procedural due process and whether the circuit court applied the correct law,’ or, as otherwise stated, departed from the essential requirements of law.”) (quoting Haines City Cmty. Dev. v. Heggs, 658 So. 2d 523, 530 (Fla.1995)). Respondent’s Motion for Appellate Attorney’s Fees is granted, and the matter is remanded to the trial court. Petitioner’s Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-01-14
Type Response
Subtype Reply
Description REPLY ~ REPLY OF THE PETITIONER MARCO PEREZ
On Behalf Of MARCO PEREZ
Docket Date 2020-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GPI FL-A, LLC.,
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARIOF GPI FL-A, LLC,d/b/a AUDI NORTH MIAMI, f/k/a PRESTIGE AUDI
On Behalf Of GPI FL-A, LLC.,
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARIOF GPI FL-A, LLC,d/b/a AUDI NORTH MIAMI, f/k/a PRESTIGE AUDI
On Behalf Of GPI FL-A, LLC.,
Docket Date 2020-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion for Leave to File Amended Petition for Certiorari is granted, and the Amended Petition for Writ of Certiorari attached to said Motion stands as filed.
Docket Date 2020-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION FOR CERTIORARI
On Behalf Of MARCO PEREZ
Docket Date 2020-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER MARCO PEREZ'S MOTION FORAPPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MARCO PEREZ
Docket Date 2020-11-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may serve a reply within thirty (30) days of service of Respondent's response.
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARCO PEREZ
Docket Date 2020-11-16
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARCO PEREZ
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State