Search icon

G T MARKETING LLC - Florida Company Profile

Company Details

Entity Name: G T MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G T MARKETING 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: 01 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L10000069955
FEI/EIN Number 272975604

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

Address: 1235 Spanish Cay LN, Punta Gorda, FL, 33950, US
Mail Address: 1235 Spanish Cay LN, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVALLE TIMOTHY Managing Member 1235 Spanish Cay LN, Punta Gorda, FL, 33950
DEVALLE TIMOTHY Agent 1235 Spanish Cay LN, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016850 GRAINTRACKER MARKETING ACTIVE 2020-02-06 2025-12-31 - 1235 SPANISH CAY LN, PUNTA GORDA, FL, 33950
G14000007801 GRAIN TRACKER MARKETING EXPIRED 2014-01-22 2019-12-31 - 7801 N FEDERAL HWY 6-107, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 1235 Spanish Cay LN, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2015-01-30 1235 Spanish Cay LN, Punta Gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 1235 Spanish Cay LN, Punta Gorda, FL 33950 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-05-16 DEVALLE, TIMOTHY -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State