Search icon

GP MOBILE 2, LLC - Florida Company Profile

Company Details

Entity Name: GP MOBILE 2, 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: M15000006008
FEI/EIN Number 465637038

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

Address: 4515 Lyndon B. Johnson Highway, Dallas, TX, 75244, US
Mail Address: 4515 LBJ Fwy, Dallas, TX, 75244, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Levanchy Jennifer Auth 4515 Lyndon B. Johnson Highway, Dallas, TX, 75244
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099533 T-MOBILE ACTIVE 2022-08-23 2027-12-31 - PO BOX 59924, DALLAS, TX, 75229
G19000061112 T-MOBILE EXPIRED 2019-05-23 2024-12-31 - P.O. BOX 59924, DALLAS, TX, 75244
G17000067590 T-MOBILE EXPIRED 2017-06-19 2022-12-31 - PO, DALLAS, TX, 75229

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 4515 Lyndon B. Johnson Highway, Dallas, TX 75244 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 4515 Lyndon B. Johnson Highway, Dallas, TX 75244 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 CORPORATE CREATIONS NETWORK, INC -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000354617 ACTIVE 2020 CA 9062 HILLSBOROUGH COUNTY CIRCUIT 2021-06-11 2026-07-21 $135,202.44 CENTRE POINTE AT CITRUS, LLC, 3641 WEST KENNEDY BLVD, SUITE A, TAMPA, FL 33609

Court Cases

Title Case Number Docket Date Status
GP MOBILE 2, LLC VS CENTRE POINT AT CITRUS, LLC 2D2021-2351 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-9062

Parties

Name GP MOBILE 2, LLC
Role Appellant
Status Active
Representations CRISTINA HERNANDEZ VILLAR, ESQ., ABBYE E. ALEXANDER, ESQ.
Name CENTRE POINT AT CITRUS, LLC
Role Appellee
Status Active
Representations ANDREW W. ROSIN, ESQ., JOHN S. JAFFER, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike initial brief is granted. The initial brief and appendix are stricken. The amended initial brief and appendix are accepted as filed.
Docket Date 2021-12-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-12-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-12-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GP MOBILE 2, LLC
Docket Date 2022-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees filed pursuant to paragraph 17(d) of its lease agreement with Appellant is granted in the amount to be set by the trial court.
Docket Date 2022-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GP MOBILE 2, LLC
Docket Date 2022-03-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CENTRE POINT AT CITRUS, LLC
Docket Date 2022-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CENTRE POINT AT CITRUS, LLC
Docket Date 2022-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 18 PAGES
Docket Date 2022-02-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-02-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY WITHIN FIRMAND AMENDED DESIGNATION OF E-MAIL ADDRESSESIN COMPLIANCE WITH FLA.R.JUD.ADVMIN.2.516
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CENTRE POINT AT CITRUS, LLC
Docket Date 2021-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable and is not paginated so that the page numbers displayed by the PDF reader match the pagination of the index as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **STRICKEN**APPENDIX NOT TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 207 PAGES
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 11/24/21
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4- IB DUE 11/12/21
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - IB DUE 11/8/21
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-08-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's August 2, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, mailing address, and address used for service for all served with the notice of appeal. Failure to comply with this order may result in sanctions, including dismissal of this appeal without further notice.
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FILING FEE ORDER
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GP MOBILE 2, LLC
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-12-02
Foreign Limited 2015-07-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State