Entity Name: | GTRI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GTRI, 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: |
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: | 01 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2012 (12 years ago) |
Document Number: | L11000100339 |
FEI/EIN Number |
990368779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, South Building, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, South Building, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABOT THIERRY E | Manager | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
REGIEN ISABELLE | Managing Member | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
VIVIES GANEM C | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 4000 Hollywood Blvd, South Building, Suite 285-S, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 4000 Hollywood Blvd, South Building, Suite 285-S, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 4000 Hollywood Blvd, South Building, Suite 285-S, Hollywood, FL 33021 | - |
REINSTATEMENT | 2012-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2012-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-21 | VIVIES, GANEM CPAPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State