Search icon

GTM DEPLOYMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GTM DEPLOYMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTM DEPLOYMENT SERVICES 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: 05 May 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L14000072993
FEI/EIN Number 85-3272771

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

Address: 907 South Town and River Drive, FORT MYERS, FL, 33919, US
Mail Address: 907 South Town and River Drive, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND JOHN EJR. Prin 907 South Town and River Drive, FORT MYERS, FL, 33919
Cleveland John Jr. Agent 907 South Town and River Drive, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
MERGER 2024-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000252265
REGISTERED AGENT NAME CHANGED 2020-01-16 Cleveland, John, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 907 South Town and River Drive, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 907 South Town and River Drive, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2019-08-27 907 South Town and River Drive, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
Merger 2024-04-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State