Entity Name: | GTMDPP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GTMDPP, 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. |
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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 19 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | L06000008201 |
FEI/EIN Number |
204173783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 ANASTASIA CT, PALM COAST, FL, 32137 |
Mail Address: | PO BOX 350296, PALM COAST, FL, 32135-0296 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TCV CONSULTING, INC. | Agent | - |
COLLINS C. LLOYD | Managing Member | 12406 NASSAU LN, LOUISVILLE, KY, 40243 |
HART GEORGE J | Managing Member | 7 ANASTASIA COURT, PALM COAST, FL, 32137 |
BARBARA A. O'KEEFE AS TTEE OF BOK LVG TRST | Managing Member | 17 MADEIRA CT, PALM COAST, FL, 32137 |
SIDDIQUI MUSSARAT | Managing Member | 1319 OAK FORREST DRIVE, ORMOND BEACH, FL, 32174 |
SIDDIQUI MUSSARAT M | Managing Member | P.O. BOX 265177, DAYTONA BEACH, FL, 32126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-21 | 7 ANASTASIA CT, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-21 | TCV CONSULTING, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-21 | 11766 MANDARIN RD, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2012-10-21 | 7 ANASTASIA CT, PALM COAST, FL 32137 | - |
LC NAME CHANGE | 2008-04-25 | GTMDPP, LLC | - |
LC ARTICLE OF CORRECTION | 2006-02-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-19 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-10-21 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-07-05 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State