Entity Name: | GTD CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L09000040783 |
FEI/EIN Number | 254940324 |
Address: | 1758 Rita Street, Sarasota, FL, 34231, US |
Mail Address: | 1758 Rita Street, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GERALD M | Agent | 1758 Rita Street, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
DAVIS GERALD M | Manager | 1758 Rita Street, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 1758 Rita Street, Sarasota, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-26 | 1758 Rita Street, Sarasota, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-26 | 1758 Rita Street, Sarasota, FL 34231 | No data |
REINSTATEMENT | 2011-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000440398 | LAPSED | 16-170-D7 | LEON | 2017-05-03 | 2022-08-03 | $10,971.18 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-07-26 |
ANNUAL REPORT | 2012-04-25 |
REINSTATEMENT | 2011-03-23 |
Florida Limited Liability | 2009-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State