Search icon

G.T. LLOYD ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: G.T. LLOYD ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.T. LLOYD ENTERPRISES, 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000020694
FEI/EIN Number 743097259

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

Address: 10915 BAYMEADOWS, STE 108, JACKSONVILLE, FL, 32216
Mail Address: 10915 BAYMEADOWS, STE 108, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD GRADY THOMAS I Agent 8423 HIGH GATE DRIVE, JACKSONVILLE, FL, 32216
LLOYD GRADY THOMAS Managing Member 8423 HIGH GATE DRIVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-19 8423 HIGH GATE DRIVE, JACKSONVILLE, FL 32216 -
LC NAME CHANGE 2007-11-19 G.T. LLOYD ENTERPRISES, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2007-11-19 10915 BAYMEADOWS, STE 108, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2007-11-19 10915 BAYMEADOWS, STE 108, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-11-19
LC Name Change 2007-11-19
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-11-30
Florida Limited Liabilites 2003-06-05

Date of last update: 02 May 2025

Sources: Florida Department of State