Search icon

G.T. HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: G.T. HOME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.T. HOME SOLUTIONS, 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 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L10000037199
FEI/EIN Number 272375933

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

Address: 2519 124th Ave E, PARRISH, FL, 34219, US
Mail Address: 2519 124th Ave. E., Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kraus Robert KII President 2519 124th Ave. E., Parrish, FL, 34219
KRAUS II ROBERT K Agent 2519 124th Ave E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-04-21 G.T. HOME SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2021-10-06 KRAUS II, ROBERT K -
CHANGE OF MAILING ADDRESS 2021-10-06 2519 124th Ave E, PARRISH, FL 34219 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2519 124th Ave E, PARRISH, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2519 124th Ave E, PARRISH, FL 34219 -
REINSTATEMENT 2013-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-22
LC Name Change 2022-04-21
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State