Search icon

GTD CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GTD CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTD CONSTRUCTION, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000040783
FEI/EIN Number 254940324

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DAVIS GERALD M Manager 1758 Rita Street, Sarasota, FL, 34231
DAVIS GERALD M Agent 1758 Rita Street, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-06 1758 Rita Street, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-26 1758 Rita Street, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-26 1758 Rita Street, Sarasota, FL 34231 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State