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 |
Name | Role | Address |
---|---|---|
Frane Michele | Agent | 11801 28th Street North, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
GRACE TREVOR | Manager | 113 5TH STREET E, TIERRA VERDE, FL, 33715 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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