Search icon

G TRACT DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: G TRACT DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G TRACT DEVELOPMENT 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000031531
FEI/EIN Number 201175967

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

Address: 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010
Mail Address: 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRE JACK Managing Member 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010
SAMUEL DEBORAH Agent 3301 NE 1ST AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-02-06 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 -
REGISTERED AGENT NAME CHANGED 2013-02-06 SAMUEL, DEBORAH -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 3301 NE 1ST AVE, 701, MIAMI, FL 33137 -
REINSTATEMENT 2013-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-06
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State