Search icon

GT USA LLC - Florida Company Profile

Company Details

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

GT USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Aug 2024 (6 months ago)
Document Number: L14000062886
FEI/EIN Number 90-1112307

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

Address: 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
Mail Address: 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GT USA LLC 401(K) PROFIT SHARING PLAN 2023 901112307 2024-06-11 GT USA LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041237
Plan sponsor’s address 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
GT USA LLC 401(K) PROFIT SHARING PLAN 2022 901112307 2023-07-17 GT USA LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
GT USA LLC 401(K) PROFIT SHARING PLAN 2020 901112307 2021-10-12 GT USA LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 445 CHALLENGER ROAD, SUITE 201, CAPE CANAVERAL, FL, 32920
GT USA LLC 401(K) PROFIT SHARING PLAN 2019 901112307 2020-10-15 GT USA LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 445 CHALLENGER ROAD, SUITE 201, CAPE CANAVERAL, FL, 32920
GT USA LLC 401(K) PLAN 2018 901112307 2019-07-31 GT USA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 445 CHALLENGER RD, SUITE 201, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing PETER A. RICHARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing SYLVIA FLOYD-KENNARD
Valid signature Filed with authorized/valid electronic signature
GT USA LLC 401(K) PLAN 2017 901112307 2018-06-28 GT USA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 445 CHALLENGER RD, SUITE 201, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing PETER A. RICHARDS
Valid signature Filed with authorized/valid electronic signature
GT USA LLC 401(K) PLAN 2016 901112307 2017-10-04 GT USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 445 CHALLENGER RD, SUITE 201, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing PETER A. RICHARDS
Valid signature Filed with authorized/valid electronic signature
GT USA LLC 401(K) PLAN 2015 901112307 2016-08-31 GT USA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 485990
Sponsor’s telephone number 3217041643
Plan sponsor’s address 445 CHALLENGER RD, SUITE 201, CAPE CANAVERAL, FL, 32920

Key Officers & Management

Name Role Address
AYNSLEY SIMON PETER Manager 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
AYNSLEY SIMON PETER Chief Executive Officer 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
AYNSLEY SIMON PETER Director 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
WRIGHT DANIEL JOHN Director 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920
Richards Peter A Agent 9180 GROUPER RD, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047186 CANAVERAL CARGO TERMINAL ACTIVE 2015-05-12 2025-12-31 - 9180 GROUPER ROAD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-30 9180 GROUPER RD, CAPE CANAVERAL, FL 32920 -
LC AMENDED AND RESTATED ARTICLES 2024-08-29 - -
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-18 Richards, Peter A -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 9180 GROUPER RD, CAPE CANAVERAL, FL 32920 -
LC AMENDMENT 2021-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 9180 GROUPER RD, CAPE CANAVERAL, FL 32920 -
LC AMENDED AND RESTATED ARTICLES 2018-03-14 - -
LC AMENDED AND RESTATED ARTICLES 2018-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
LC Amended and Restated Art 2024-08-29
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-05-18
LC Amendment 2021-05-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-11
LC Amended and Restated Art 2018-03-14
LC Amended and Restated Art 2018-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345191357 0419730 2021-03-11 9180 GROUPER ROAD SUITE 201, PORT CANAVERAL, FL, 32920
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-03-11
Emphasis L: FORKLIFT, L: MARITIME
Case Closed 2023-10-18

Related Activity

Type Referral
Activity Nr 1743408
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-08-19
Current Penalty 2633.0
Initial Penalty 2633.0
Final Order 2023-10-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. On or about March 6, 2021, the employer failed to report within 24-hours, the March 5, 2021, in-patient hospitalization of an employee.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880237104 2020-04-10 0455 PPP 445 Challenger Road, Suite 201 0.0, Cape Canaveral, FL, 32920-4100
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92205
Loan Approval Amount (current) 92205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-4100
Project Congressional District FL-08
Number of Employees 7
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93234.11
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State