Search icon

GTM 1 LLC - Florida Company Profile

Company Details

Entity Name: GTM 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTM 1 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L05000036373
FEI/EIN Number 202807918

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

Address: 2701 Tecumseh Drive, WEST PALM BEACH, FL, 33409, US
Mail Address: 2701 Tecumseh Drive, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUOIO CHARLES Manager 2701 Tecumseh Drive, WEST PALM BEACH, FL, 33409
MUOIO CHARLES J Agent 2701 Tecumseh Drive, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2701 Tecumseh Drive, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-01-28 2701 Tecumseh Drive, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 2701 Tecumseh Drive, WEST PALM BEACH, FL 33409 -
LC NAME CHANGE 2008-07-15 GTM 1 LLC -
CANCEL ADM DISS/REV 2008-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State