Entity Name: | GT LOGISTIC SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GT LOGISTIC SERVICES 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. |
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: | 02 Feb 2011 (14 years ago) |
Date of dissolution: | 15 Mar 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 15 Mar 2024 (a year ago) |
Document Number: | L11000013872 |
FEI/EIN Number |
274812876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2884 W. CROOKED STICK CT., LECANTO, FL, 34461, US |
Mail Address: | 1767 Lakewood Ranch Blvd #286, Bradenton, FL, 34211, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD CAROLYN | Authorized Member | 2884 W. CROOKED STICK CT., LECANTO, FL, 34461 |
RICHARD CAROLYN | Agent | 2884 W. CROOKED STICK CT., LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-15 | 2884 W. CROOKED STICK CT., LECANTO, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | RICHARD, CAROLYN | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 2884 W. CROOKED STICK CT., LECANTO, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 2884 W. CROOKED STICK CT., LECANTO, FL 34461 | - |
Name | Date |
---|---|
LC Amendment | 2021-10-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State