Search icon

GIT TRAINING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GIT TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIT TRAINING, 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.
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: 18 Jul 2003 (22 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L03000026451
FEI/EIN Number 263830590

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

Address: 7801 JONES ROAD, WALNUT HILL, FL, 32568, US
Mail Address: 7801 JONES ROAD, WALNUT HILL, FL, 32568, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GIT TRAINING, LLC, MISSISSIPPI 870893 MISSISSIPPI
Headquarter of GIT TRAINING, LLC, ALABAMA 000-606-166 ALABAMA

Key Officers & Management

Name Role Address
DORTCH GABRIELLA H Manager 7801 JONES ROAD, WALNUT HILL, FL, 32568
MCKINNON IAN Manager 6580 SCENIC HWY, PENSACOLA, FL, 32504
DORTCH TIMOTHY E Manager 7801 JONES ROAD, WALNUT HILL, FL, 32568
DORTCH GABRIELLA H Agent 7801 JONES ROAD, WALNUT HILL, FL, 32568

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 - -
LC NAME CHANGE 2018-02-26 GIT TRAINING, LLC -
LC NAME CHANGE 2008-07-02 RELIABILITY SOLUTIONS TRAINING, LLC -
LC AMENDED AND RESTATED ARTICLES 2008-05-01 - -
AMENDMENT 2005-03-28 - -
AMENDMENT 2003-10-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
ANNUAL REPORT 2018-03-06
LC Name Change 2018-02-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State