Search icon

G.T. SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: G.T. SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.T. SOLUTIONS 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000032905
FEI/EIN Number 462252382

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

Address: 16323 Segovia Cirle South, Fort Lauderdale, FL, FL, 33331, US
Mail Address: 48 Montserrat Dr., St. Augustine, FL, 32092, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS, JR. THOMAS C Manager 48 Montserrat Dr., St. Augustine, FL, 32092
CREWS, JR. THOMAS C Agent 48 Montserrat Dr., St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075314 ELITE GRAPHICS EXPIRED 2014-07-21 2019-12-31 - 18710 WEST OAKMONT DR., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-02 48 Montserrat Dr., St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 16323 Segovia Cirle South, Fort Lauderdale, FL, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-07-02 16323 Segovia Cirle South, Fort Lauderdale, FL, FL 33331 -
REGISTERED AGENT NAME CHANGED 2021-07-02 CREWS, JR., THOMAS C -
REINSTATEMENT 2021-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-07-18 - -
CANCEL FOR NON-PAYMENT 2013-10-07 - DEBIT MEMO #03987-D ISSUED DUE TO RTN CK# 106 FOR $125 DATED 02/26/13 ; MEM

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416101 TERMINATED 1000000897828 DADE 2021-08-12 2041-08-18 $ 1,881.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-07-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Reinstatement 2014-07-18
DEBIT MEMO# 03987-D 2013-10-07
Florida Limited Liability 2013-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State