Search icon

GTE TITLE, LLC - Florida Company Profile

Company Details

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

GTE TITLE, 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: 17 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L12000007511
FEI/EIN Number 454417248

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

Address: 711 E HENDERSON AVENUE, TAMPA, FL, 33602, US
Mail Address: 711 E HENDERSON AVENUE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Rolfe Auth 711 E Henderson, Tampa, FL, 33602
Baker Brad Executive Vice President 711 E Henderson, Tampa, FL, 33602
Best Brian President 711 E Henderson, Tampa, FL, 33602
Mobley Shaine Secretary 711 E HENDERSON AVENUE, TAMPA, FL, 33602
Williams Jeffrey Auth 711 E HENDERSON AVENUE, TAMPA, FL, 33602
Barredo Saidy Auth 711 E HENDERSON AVE, TAMPA, FL, 33602
CAMPBELL MARIE Agent 711 E. HENDERSON AVENUE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-12-13 GTE TITLE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 711 E. HENDERSON AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-11 711 E HENDERSON AVENUE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 711 E HENDERSON AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-01-30 CAMPBELL, MARIE -
LC AMENDMENT 2017-04-17 - -
LC AMENDMENT 2016-08-16 - -
LC STMNT OF RA/RO CHG 2014-09-10 - -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
LC Name Change 2019-12-13
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State