Search icon

GTFO, LLC - Florida Company Profile

Company Details

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

GTFO, 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: L05000102855
FEI/EIN Number NOT APPLICABLE

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

Address: 1232 HAMILTON STREET, JACKSONVILLE, FL, 32205
Mail Address: 1232 HAMILTON STREET, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLINGER DAVID H Managing Member 1232 HAMILTON STREET, JACKSONVILLE, FL, 32205
Dellinger David H Agent 12058 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 Dellinger, David H -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-06-26 1232 HAMILTON STREET, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-26 1232 HAMILTON STREET, JACKSONVILLE, FL 32205 -
PENDING REINSTATEMENT 2014-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-26 12058 SAN JOSE BOULEVARD, SUITE 401, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2014-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-11-04
REINSTATEMENT 2014-06-26
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-05-31
Florida Limited Liabilites 2005-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State