Entity Name: | GTJT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GTJT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000036683 |
FEI/EIN Number |
352363074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 81ST STREET WEST, BRADENTON, FL, 34209, US |
Mail Address: | 416 81ST STREET WEST, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHLE DAVID L | Managing Member | 416 81ST STREET WEST, BRADENTON, FL, 34209 |
REICHLE BRENDA | Managing Member | 416 81ST STREET WEST, BRADENTON, FL, 34209 |
Reichle Brenda G | Agent | 416 81st ST W, BRADENTON, FLORIDA, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-30 | 416 81st ST W, BRADENTON, FLORIDA, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-30 | Reichle, Brenda G | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 416 81ST STREET WEST, BRADENTON, FL 34209 | - |
REINSTATEMENT | 2012-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 416 81ST STREET WEST, BRADENTON, FL 34209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-30 |
REINSTATEMENT | 2012-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State