Entity Name: | GBT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GBT PROPERTIES, 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: | 06 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2016 (9 years ago) |
Document Number: | L10000002226 |
FEI/EIN Number |
271657090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9960 VIA SAN MARCO LOOP, FORT MYERS, FL, 33905, US |
Mail Address: | 9960 Via San Marco Loop, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVERNE GUSTAVO B | Manager | 9960 VIA SAN MARCO LOOP, FORT MYERS, FL, 33905 |
Boher Gustavo | Agent | 9960 Via San Marco Loop, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-06-26 | 9960 Via San Marco Loop, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 9960 VIA SAN MARCO LOOP, FORT MYERS, FL 33905 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-26 | Boher, Gustavo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-02-23 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-10 | 9960 VIA SAN MARCO LOOP, FORT MYERS, FL 33905 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-06-26 |
Reinstatement | 2016-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State