Search icon

GBT PROPERTIES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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