Search icon

GT SYSTEMS, LLC - Florida Company Profile

Company Details

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

GT SYSTEMS, 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 12 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L13000031378
FEI/EIN Number 42-1774095

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

Address: 933 Bay Esplanade, CLEARWATER, FL, 33767, US
Mail Address: 933 Bay Esplanade, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATULIK ROBERT Authorized Member CECHOVO NABREZI 1790, PARDUBICE, 53003
Seibert Timothy C Agent 11604 Quiet Forest Dr, Tampa, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 933 Bay Esplanade, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2020-08-28 933 Bay Esplanade, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-13 11604 Quiet Forest Dr, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Seibert, Timothy Clark -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-11
Florida Limited Liability 2013-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State