Search icon

GTB LADY LAKE 441/446 LLC - Florida Company Profile

Company Details

Entity Name: GTB LADY LAKE 441/446 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTB LADY LAKE 441/446 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 May 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: L11000055895
FEI/EIN Number 593549664

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

Address: 126 N. HWY. 27, LADY LAKE, FL, 32159
Mail Address: 615 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE EUGENE R Manager 615 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
BOONE TRUDY Managing Member 615 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
BOONE KIRK Managing Member 16 S.E. BROADWAY ST., OCALA, FL, 34471
CHUNN PAULA Managing Member 1761 MILLHOUSE RUN, MARIETTA, GA, 30066
BOONE EUGENE R Agent 615 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 126 N. HWY. 27, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2012-01-05 BOONE, EUGENE R -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-08
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
Florida Limited Liability 2011-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State