Search icon

GTM HOLDINGS, LLC - Florida Company Profile

Company Details

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

GTM HOLDINGS, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000029584
FEI/EIN Number 990375644

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

Address: 2543 OLD KENT CIRCLE, KISSIMMEE, FL, 34758, US
Mail Address: 7050 A BRAMALEA ROAD, UNIT 11, MISSISSAUGA, OT, OC, 32801, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREWAL JASPAL Auth 7050 A BRAMALEA ROAD, UNIT 11, MISSISSAUGA, AL, 32801
DHINDSA MANJIT Auth 7050 A BRAMALEA ROAD, UNIT 11, MISSISSAUGA, AL, 32801
MORGESON DENNIS J Agent 332 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-06 2543 OLD KENT CIRCLE, KISSIMMEE, FL 34758 -
LC STMNT OF AUTHORITY 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 MORGESON, DENNIS JJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442321 TERMINATED 1000000898950 OSCEOLA 2021-08-26 2041-09-01 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
CORLCAUTH 2015-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State