Search icon

GT GLOBAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GT GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GT GLOBAL SERVICES, 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 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L12000051753
FEI/EIN Number 45-5179400

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

Address: 614 South Roland street, Bushnell, FL, 33513, US
Mail Address: 614 SOUTH ROLAND STREET, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAUDE TOD A Managing Member 614 SOUTH ROLAND STREET, BUSHNELL, FL, 33513
SPAUDE GILLEY H Managing Member 614 SOUTH ROLAND STREET, BUSHNELL, FL, 33513
SPAUDE TOD A Agent 614 SOUTH ROLAND STREET, BUSHNELL, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150944 FLORIDA KARTING SERIES ACTIVE 2021-11-10 2026-12-31 - 614 SOUTH ROLAND STREET, BUSHNELL, FL, 33513
G16000026326 VEGA USA ACTIVE 2016-03-11 2026-12-31 - 614 SOUTH ROLAND STREET, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-02-29 GT GLOBAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 614 South Roland street, Bushnell, FL 33513 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
LC Name Change 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State