Entity Name: | GT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GT ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Nov 2014 (10 years ago) |
Document Number: | L07000051596 |
FEI/EIN Number |
260175933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1888 SE Coronado Ln, STUART, FL, 34996, US |
Mail Address: | P.O. Box 2373, STUART, FL, 34995-2373, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perna Charles G | President | 1888 SE Coronado Ln, STUART, FL, 34996 |
Perna Charles G | Secretary | 1888 SE Coronado Ln, STUART, FL, 34996 |
Perna Charles G | Treasurer | 1888 SE Coronado Ln, STUART, FL, 34996 |
Perna Trina S | Vice President | 1888 SE Coronado Ln, STUART, FL, 34996 |
Perna Charles G | Agent | 1888 SE Coronado Ln, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 1888 SE Coronado Ln, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 1888 SE Coronado Ln, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Perna, Charles Grey | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 1888 SE Coronado Ln, STUART, FL 34996 | - |
LC AMENDMENT | 2014-11-10 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2007-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State