Search icon

GDT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GDT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDT HOLDINGS 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: 08 May 2006 (19 years ago)
Date of dissolution: 24 Oct 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L06000047659
FEI/EIN Number 204846704

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

Address: 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610, US
Mail Address: 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GREGORY President 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610
THOMAS GREGORY Agent 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-24 - -
REINSTATEMENT 2012-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2012-04-10 8621 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2012-04-10 THOMAS, GREGORY -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470493 TERMINATED 1000000475729 HILLSBOROU 2013-02-13 2033-02-20 $ 452.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
LC Voluntary Dissolution 2016-10-24
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-03-21
Reinstatement 2012-04-10
Admin. Diss. for Reg. Agent 2012-03-09
Reg. Agent Resignation 2011-10-07
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State