Search icon

GTFM LLC

Company Details

Entity Name: GTFM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000116628
Address: 226 NEWFOUND BLVD., BIG PINE KEY, FL, 33043, US
Mail Address: 226 NEWFOUND BLVD., BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WEILLS RICHARD Agent 31044 AVE B, BIG PINE KEY, FL, 33043

Manager

Name Role Address
HUFFMAN CLAYTON Manager 226 NEWFOUND BLVD., BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 226 NEWFOUND BLVD., BIG PINE KEY, FL 33043 No data
CHANGE OF MAILING ADDRESS 2008-03-04 226 NEWFOUND BLVD., BIG PINE KEY, FL 33043 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-08-16 WEILLS, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 31044 AVE B, BIG PINE KEY, FL 33043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007902 LAPSED 07-30286 CA 23 MIAMI-DADE CIRCUIT COURT 2008-04-15 2013-05-05 $35829.25 T II, LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501
J07000323967 LAPSED 07-CC-055-M COUNTY COURT 2007-09-27 2012-10-04 $23,064.09 GRAND KEYS, LLC, 1144 BULEVAR DE PALMAS, MARATHON, FL 33050

Documents

Name Date
Reg. Agent Change 2007-08-16
Off/Dir Resignation 2007-08-16
Florida Limited Liability 2006-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State