Search icon

GMTS HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GMTS HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMTS HOLDINGS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Oct 2002 (23 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L02000026947
FEI/EIN Number 753083170

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
Address: 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE BLANC EDWARD J Manager 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
DE BRAGA JOSE Managing Member 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
JOHNSTON BRENDA Managing Member 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
EISENSMITH JEFFREY R Agent 5561 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2007-10-24 - -
CHANGE OF MAILING ADDRESS 2007-10-24 12450 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-24 5561 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-10-24
ANNUAL REPORT 2003-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State