Search icon

GFTF, LLC

Company Details

Entity Name: GFTF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: L08000053404
FEI/EIN Number 980582675
Address: 2914 South Sheridan Way, Oakville, On, L6J 7L8, CA
Mail Address: 2914 South Sheridan Way, Oakville, On, L6J 7L8, CA
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003XCDA30NV7GZ77 L08000053404 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Weiss, Brad Resq., 5661 North University Drive, Suite 102, Coral Springs, US-FL, US, 33067
Headquarters 2914 South Sheridan Way, Suite 301, Oakville, CA-ON, CA, L6J 7L8

Registration details

Registration Date 2015-07-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000053404

Agent

Name Role Address
WEISS BRAD R Agent 5661 UNIVERSITY DRIVE, #102, CORAL SPRINGS, FL, 33067

Manager

Name Role Address
REDMOND ANDY Manager 2914 South Sheridan Way, Oakville, On, L6J 78
SHAVER STEPHEN Manager 2914 South Sheridan Way, Oakville, On, L6J 78
Garcia Eddie Manager 7400 NW 37 Ave., Miami, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 2914 South Sheridan Way, Suite 301, Oakville, Ontario L6J 7L8 CA No data
CHANGE OF MAILING ADDRESS 2017-02-14 2914 South Sheridan Way, Suite 301, Oakville, Ontario L6J 7L8 CA No data
REGISTERED AGENT NAME CHANGED 2011-05-06 WEISS, BRAD RESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-06 5661 UNIVERSITY DRIVE, #102, CORAL SPRINGS, FL 33067 No data
LC AMENDMENT 2008-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State