Search icon

REPLACEMENT GP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: REPLACEMENT GP FLORIDA, 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: 30 Dec 2015 (9 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: M15000010390
FEI/EIN Number 81-0943252

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

Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Myers Brian P President 777 West Putnam Avenue, Greenwich, CT, 06830
Salzman David A Executive Vice President 777 West Putnam Avenue, Greenwich, CT, 06830
Demaio Antonina A Secretary 777 West Putnam Avenue, Greenwich, CT, 06830
Hussey James P Treasurer 777 West Putnam Avenue, GREENWICH, CT, 06830
Palermo Steven Asst 777 West Putnam Avenue, GREENWICH, CT, 06830
Krafnick Charles P Asst 777 West Putnam Avenue, GREENWICH, CT, 06830
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 777 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2018-03-26 777 West Putnam Avenue, Greenwich, CT 06830 -
REGISTERED AGENT NAME CHANGED 2017-06-13 COGENCY GLOBAL INC. -

Documents

Name Date
LC Withdrawal 2022-03-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-27
Foreign Limited 2015-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State