Search icon

GTW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GTW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTW HOLDINGS, 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000011595
FEI/EIN Number 46-1826566

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

Address: 2215 NW 20th Court, GAINESVILLE, FL, 32605, US
Mail Address: 2215 NW 20th Court, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEN DOUGLAS Manager 2215 NW 20th Court, GAINESVILLE, FL, 32605
THALER DAVID Manager 2215 NW 20th Court, GAINESVILLE, FL, 32605
Gano Leslie T Manager 2609 Lanier Road, Havana, FL, 32333
Thaler David Agent 2215 NW 20th Court, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 2215 NW 20th Court, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2023-03-01 2215 NW 20th Court, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2215 NW 20th Court, GAINESVILLE, FL 32605 -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 Thaler, David -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State