Search icon

GTEK SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GTEK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTEK 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: 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: 06 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000048877
FEI/EIN Number 272509089

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

Address: 6388 Shadow Creek Village Cir, Lake Worth, FL, 33463, US
Mail Address: 6388 Shadow Creek Village Cir, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMONT MAHAMED Managing Member 6388 SHADOW CREEK VILLAGE CIRCLE, LAKE WORTH, FL, 33463
DUMONT MAHAMED Agent 6388 SHADOW CREEK VILLAGE CIRCLE, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042038 ZUVAPE VAPING EMPORIUM EXPIRED 2014-04-28 2019-12-31 - 910 N CONGRESS AVE #120, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 6388 Shadow Creek Village Cir, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-05-01 6388 Shadow Creek Village Cir, Lake Worth, FL 33463 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 DUMONT, MAHAMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038786 ACTIVE 1000000768481 PALM BEACH 2018-01-10 2038-01-31 $ 5,430.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001077426 TERMINATED 1000000193325 PALM BEACH 2010-11-02 2030-11-24 $ 18,837.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-23
Florida Limited Liability 2010-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State