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. |
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 |
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 |
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 |
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 |
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 |
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