Search icon

GT2, LLC - Florida Company Profile

Company Details

Entity Name: GT2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GT2, 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000015021
FEI/EIN Number 274809226

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

Address: 2096 NW Courtyard Circle, PORT ST. LUCIE, FL, 34986, US
Mail Address: 658 N 2nd Street, Fort Pierce, FL, 34950, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GOLIER KEVIN Managing Member 658 N 2nd Street, Fort Pierce, FL, 34950
DE GOLIER KEVIN Agent 658 N 2nd Street, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060435 SPYCE EXPIRED 2018-05-18 2023-12-31 - 2096 NW COURTYARD CIRCLE, PORT ST. LUCIE, FL, 34986
G17000138842 TAPAS MARTINI EXPIRED 2017-12-19 2022-12-31 - 2096 NW COURTYARD CIRCLE, PORT ST. LUCIE, FL, 34986
G11000022069 GOODTIMES WEST EXPIRED 2011-03-01 2016-12-31 - 9144 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 658 N 2nd Street, Fort Pierce, FL 34950 -
REINSTATEMENT 2020-11-23 - -
CHANGE OF MAILING ADDRESS 2020-11-23 2096 NW Courtyard Circle, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2020-11-23 DE GOLIER, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 2096 NW Courtyard Circle, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State