Search icon

GULFTRACE CONTRACTING, LLC.

Company Details

Entity Name: GULFTRACE CONTRACTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Mar 2009 (16 years ago)
Document Number: L09000029527
FEI/EIN Number 26-4517618
Address: 3511 Century Blvd., UNIT102, Lakeland, FL 33811
Mail Address: 3511 Century Blvd., UNIT102, Lakeland, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
POLVERE, ROBERT J Agent 10248 Tarpon Dr., Treasure Island, FL 33706

President

Name Role Address
Polvere, Robert John President 10248 Tarpon Dr., Treasure Island, FL 33706

Authorized Member

Name Role Address
Polvere, Robert John Authorized Member 10248 Tarpon Dr., Treasure Island, FL 33706
Frazier, Adam Authorized Member 1412 Oakwood Lane, Plant City, FL 33563

Vice President

Name Role Address
Frazier, Adam Vice President 1412 Oakwood Lane, Plant City, FL 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043288 GTC METAL FABRICATORS ACTIVE 2024-03-28 2029-12-31 No data 3511 CENTURY BLVD., SUITE 102, LAKELAND, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-15 3511 Century Blvd., UNIT102, Lakeland, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 10248 Tarpon Dr., Treasure Island, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 3511 Century Blvd., UNIT102, Lakeland, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 POLVERE, ROBERT J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000702012 TERMINATED 1000000381495 ALACHUA 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State