Entity Name: | GULFTRACE CONTRACTING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFTRACE CONTRACTING, 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: | 25 Mar 2009 (16 years ago) |
Document Number: | L09000029527 |
FEI/EIN Number |
264517618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3511 Century Blvd., Lakeland, FL, 33811, US |
Mail Address: | 3511 Century Blvd., Lakeland, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polvere Robert J | President | 10248 Tarpon Dr., Treasure Island, FL, 33706 |
Frazier Adam | Vice President | 1412 Oakwood Lane, Plant City, FL, 33563 |
POLVERE ROBERT J | Agent | 10248 Tarpon Dr., Treasure Island, FL, 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000043288 | GTC METAL FABRICATORS | ACTIVE | 2024-03-28 | 2029-12-31 | - | 3511 CENTURY BLVD., SUITE 102, LAKELAND, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-11-15 | 3511 Century Blvd., UNIT102, Lakeland, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-15 | 10248 Tarpon Dr., Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 3511 Century Blvd., UNIT102, Lakeland, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | POLVERE, ROBERT J | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State