Search icon

GTB RIVERSIDE BOUTIQUE SALON PLLC - Florida Company Profile

Company Details

Entity Name: GTB RIVERSIDE BOUTIQUE SALON PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GTB RIVERSIDE BOUTIQUE SALON PLLC 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 15 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L12000085390
FEI/EIN Number 45-5624620

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

Address: 1200 riverplace blvd, Steinmart bldg. atrium, 107, JACKSONVILLE, FL 32207
Mail Address: 1316 Turtle Dunes Court, s ponte vedra beach, FL 32082
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY, GINA T Agent 1316 turtle dunes court, S Ponte Vedra beach, FL 32082
BRADLEY, GINA T Managing Member 1200 riverplace blvd, 107 JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF MAILING ADDRESS 2019-04-03 1200 riverplace blvd, Steinmart bldg. atrium, 107, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1316 turtle dunes court, S Ponte Vedra beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1200 riverplace blvd, Steinmart bldg. atrium, 107, JACKSONVILLE, FL 32207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State