Entity Name: | GAS TURBINES INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAS TURBINES INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000019209 |
FEI/EIN Number |
260024580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 N. Andrews Avenue, Fort Lauderdale, FL, 33309, US |
Mail Address: | 6750 N. Andrews Avenue, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMAN LAWRENCE | Managing Member | 6750 N. Andrews Avenue, Fort Lauderdale, FL, 33309 |
GREEN STANLEY | Manager | 6750 N. Andrews Avenue, Fort Lauderdale, FL, 33309 |
RAYMAN LAWRENCE | Agent | 6750 N. Andrews Avenue, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-07 | RAYMAN, LAWRENCE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-03 |
ADDRESS CHANGE | 2009-08-10 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State