Annual Report LLC
|
Filed
|
2024-02-23
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2023-03-22
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2022-03-22
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2021-03-03
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2020-02-19
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2019-04-16
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2018-04-05
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2017-04-19
|
Annual Report For GUPLPI, LLC
|
Annual Report LLC
|
Filed
|
2016-09-26
|
Annual Report For GUPLPI, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2016-03-29
|
Agent Address Change For Webb, David P.
|
Annual Report LLC
|
Filed
|
2015-10-27
|
Annual Report For GUPLPI, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2014-04-01
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-04-11
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-03-19
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-03-24
|
Annual Report LLC
|
Amendment Form
|
Filed
|
2007-08-07
|
Amendment
|
Formation Form
|
Filed
|
2006-05-23
|
Formation
|