Search icon

GTI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GTI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTI GROUP, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000031356
FEI/EIN Number 272192497

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

Address: 518 77th Avenue, BOCA RATON, FL, 33433, US
Mail Address: 518 77th Avenue, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE DAWN Managing Member 518 77th Avenue, BOCA RATON, FL, 33433
GEORGE DAWN Agent 518 77th Avenue, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032002 TONDRE' INTERIORS DESIGN STUDIO EXPIRED 2010-04-09 2015-12-31 - 6599 N. FEDERAL HIGHWAN, BOCA RATON, FL, 33487
G10000027328 GTI GROUP LLC DBA NORWALK FURNITURE & DESIGN EXPIRED 2010-03-25 2015-12-31 - 2515 S. STATE ROAD 7 (441), PLAZA AT WELLINGTON GREEN MALL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 518 77th Avenue, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-05-02 518 77th Avenue, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 518 77th Avenue, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2012-04-30 GEORGE, DAWN -
LC AMENDMENT 2010-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000468776 LAPSED 2013CA013203 15TH JUDICIAL CIRCUIT COURT 2014-04-17 2019-04-30 $1,066,412.96 BOCA INDUSTRIAL PARK, LTD., 7700 CONGRESS AVE., 3100, BOCA RATON, FL 33487
J14000066117 LAPSED 2012 CC 17293 PALM BEACH CO. 2013-12-05 2019-01-15 $15,404.47 MAUREEN KENNEDY, 24 COMMONWEALTH AVE. UNIT 7, BOSTON, MA 02116
J13001209239 ACTIVE 1000000514400 PALM BEACH 2013-06-26 2033-08-02 $ 15,559.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001158253 ACTIVE 1000000506928 PALM BEACH 2013-05-22 2033-06-26 $ 10,937.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000449844 LAPSED 1000000393007 PALM BEACH 2013-01-03 2023-02-20 $ 674.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000120163 ACTIVE 1000000393005 PALM BEACH 2012-12-19 2033-01-16 $ 23,969.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
LC Amendment 2010-05-14
Florida Limited Liability 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State