Search icon

GTG CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GTG CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTG CONSTRUCTION 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: 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: 19 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000053318
FEI/EIN Number 455105919

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

Address: 11290 NE 100TH TERRACE, ARCHER, FL, 32618, US
Mail Address: 11290 NE 100TH TERRACE, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nordan Lucas E Chief Executive Officer 11290 NE 100TH TERRACE, ARCHER, FL, 32618
NORDAN LUCAS E Agent 11290 NE 100TH TERRACE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-08 11290 NE 100TH TERRACE, ARCHER, FL 32618 -
REINSTATEMENT 2016-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-08 11290 NE 100TH TERRACE, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2016-10-08 11290 NE 100TH TERRACE, ARCHER, FL 32618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 NORDAN, LUCAS E -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-10 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-08
REINSTATEMENT 2015-11-17
REINSTATEMENT 2014-04-10
Florida Limited Liability 2012-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State