Search icon

GTM ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GTM ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTM ENTERPRISES OF FLORIDA, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000082352
FEI/EIN Number 161769355

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

Address: 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL, 34655
Mail Address: 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE BOB Manager 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL, 34655
GEORGE MARC Manager 5138 JENNIFER PL, ORLANDO, FL, 32807
GEORGE ROBERT Agent 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-21 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL 34655 -
LC NAME CHANGE 2014-05-21 GTM ENTERPRISES OF FLORIDA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-05-21 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-05-21 5907 WILLOW CREEK CT, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2014-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-22
Reinstatement 2014-05-21
LC Name Change 2014-05-21
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-02-24
ANNUAL REPORT 2007-01-04
Florida Limited Liability 2006-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State