Search icon

GLOBAL PRODUCTS GROUP LLC

Company Details

Entity Name: GLOBAL PRODUCTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: M18000004353
FEI/EIN Number 825281301
Address: 2145 63rd Ave E, Bradenton, FL, 34203, US
Mail Address: 2145 63rd Ave E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: NEW JERSEY

Agent

Name Role Address
Frane Michele Agent 11801 28th Street North, St. Petersburg, FL, 33716

Manager

Name Role Address
GRACE TREVOR Manager 113 5TH STREET E, TIERRA VERDE, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092097 ALLG ESSENTIALS LLC ACTIVE 2021-07-14 2026-12-31 No data 113 5TH STREET EAST, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 2145 63rd Ave E, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2023-05-03 2145 63rd Ave E, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 11801 28th Street North, Unit 1, St. Petersburg, FL 33716 No data
REINSTATEMENT 2022-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-18 Frane, Michele No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SMART SCIENCE LABORATORIES INC. AND GENE C. WEITZ, Appellant(s) v. GPG HOLDINGS, LLC, GLOBAL PRODUCTS GROUP, LLC, EDWARD BROGAN, JOHN LOGAN, TREVOR GRACE, CAMPHORA CORP., Appellee(s). 2D2024-0947 2024-04-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-013412

Parties

Name GENE C. WEITZ
Role Appellant
Status Active
Representations Andrew Ghekas, John Albert Anthony
Name GPG HOLDINGS, LLC
Role Appellee
Status Active
Representations Charles Murray Harris, Jr., Marie Tomassi
Name GLOBAL PRODUCTS GROUP LLC
Role Appellee
Status Active
Name EDWARD BROGAN
Role Appellee
Status Active
Name JOHN LOGAN
Role Appellee
Status Active
Name TREVOR GRACE
Role Appellee
Status Active
Name CAMPHORA CORP.
Role Appellee
Status Active
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SMART SCIENCE LABORATORIES INC.
Role Appellant
Status Active
Representations Andrew Ghekas, John Albert Anthony

Docket Entries

Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SMART SCIENCE LABORATORIES INC.
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GPG HOLDINGS, LLC
View View File
Docket Date 2024-05-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SMART SCIENCE LABORATORIES INC.
Docket Date 2024-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SMART SCIENCE LABORATORIES INC.
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of SMART SCIENCE LABORATORIES INC.
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-08-06
Foreign Limited 2018-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State