Search icon

GTP HOMES, LLC - Florida Company Profile

Company Details

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

GTP HOMES, 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: 05 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: L11000040322
FEI/EIN Number 45-1484941

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

Address: 3564 AVALON PARK BLVD 1-186, ORLANDO, FL, 32828, US
Mail Address: 3564 AVALON PARK BLVD 1-186, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYONA TERESA D Manager 3564 AVALON PARK BLVD 1-186, ORLANDO, FL, 32828
RODRIGUEZ MARK Manager 3564 AVALON PARK BLVD 1-186, ORLANDO, FL, 32828
RODRIGUEZ PETER Manager 3564 AVALON PARK BLVD 1-186, ORLANDO, FL, 32828
BAYONA TERESA D Agent 3564 AVALON PARK BLVD 1-186, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 BAYONA, TERESA D -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3564 AVALON PARK BLVD 1-186, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3564 AVALON PARK BLVD 1-186, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-01-03 3564 AVALON PARK BLVD 1-186, ORLANDO, FL 32828 -
LC AMENDMENT 2017-11-03 - -
LC AMENDMENT 2015-06-15 - -
LC AMENDMENT 2014-10-23 - -
LC AMENDMENT 2011-06-08 - -
LC AMENDMENT 2011-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
LC Amendment 2017-11-03
ANNUAL REPORT 2017-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State