Search icon

GT DEN LLC - Florida Company Profile

Company Details

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

GT DEN 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000102605
FEI/EIN Number NOT APPLICABLE

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

Address: 5810 4th St N, SAINT PETERSBURG, FL, 33703, US
Mail Address: 945 SNELL ISLE BLVD N.E., SAINT PETERSBURG, FL, 33704, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODNAR DENNIS Managing Member 945 SNELL ISLE BLVD. N.E., SAINT PETERSBURG, FL, 33704
Bodnar Dennis Agent 945 SNELL ISLE BLVD N.E., SAINT PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073940 GUN TRADER DEN EXPIRED 2013-07-24 2018-12-31 - 945 SNELL ISLE BLVD N.E, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 945 SNELL ISLE BLVD N.E., SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2019-04-30 5810 4th St N, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Bodnar, Dennis -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 5810 4th St N, SAINT PETERSBURG, FL 33703 -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-02-07
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State