Entity Name: | GTFM OF ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | L00000009027 |
FEI/EIN Number | 134131736 |
Address: | 8200 VINELAND AVE, SPACE #1005, ORLANDO, FL, 32821 |
Mail Address: | 350 FIFTH AVENUE, SUITE 6617, NEW YORK, NY, 10118 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WEISFELD BRUCE | Manager | 21 OVERLOOK RD., SCARSDALE, NY, 10583 |
WEISFELD NORMAN | Manager | 112 WINDSOR GATE, GREAT NECK, NY, 11020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-18 | 8200 VINELAND AVE, SPACE #1005, ORLANDO, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2002-08-18 | 8200 VINELAND AVE, SPACE #1005, ORLANDO, FL 32821 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900013776 | LAPSED | 04-CA-2443 | ORANGE COUNTY 9TH JUD CIR CRT | 2004-05-06 | 2009-05-24 | $640480.51 | SIMON/CHELSEA ORLANDO DEVELOPMENT, LIMITED PARTNERSHIP, 103 EISENHOWER PARKWAY, ROSELAND, NJ 07068 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-08-18 |
ANNUAL REPORT | 2001-01-30 |
Florida Limited Liabilites | 2000-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State