Entity Name: | GP CONTAINERBOARD OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jul 2021 (4 years ago) |
Document Number: | M18000000243 |
FEI/EIN Number | 38-4037413 |
Address: | 133 Peachtree St NE, Atlanta, GA, 30303, US |
Mail Address: | 133 Peachtree St NE, Atlanta, GA, 30303, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Bennett Brandon W. | President | 133 Peachtree St NE, Atlanta, GA, 30303 |
Name | Role | Address |
---|---|---|
Scott Carey | Vice President | 133 Peachtree St NE, Atlanta, GA, 30303 |
Darland Tye G. | Vice President | 133 Peachtree St NE, Atlanta, GA, 30303 |
Chennault Lori B | Vice President | 133 Peachtree St NE, Atlanta, GA, 30303 |
Name | Role | Address |
---|---|---|
Berry Mark D | Secretary | 133 Peachtree St NE, Atlanta, GA, 30303 |
Name | Role | Address |
---|---|---|
Lenz Arnold | Treasurer | 133 Peachtree St NE, Atlanta, GA, 30303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | United Agent Group Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
LC STMNT OF RA/RO CHG | 2021-07-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 133 Peachtree St NE, Atlanta, GA 30303 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 133 Peachtree St NE, Atlanta, GA 30303 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2021-07-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-26 |
Foreign Limited | 2018-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State