Search icon

GTM CAMPAIGNS, LLC - Florida Company Profile

Company Details

Entity Name: GTM CAMPAIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTM CAMPAIGNS, 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: 12 Mar 2015 (10 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L15000045258
FEI/EIN Number 45-2699920

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

Mail Address: P.O. Box 651114, VERO BEACH, FL, 32965, US
Address: 2070 Grey Falcon Cir. SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stradley Scott Manager 2001 9th Ave., VERO BEACH, FL, 32960
Stradley Scott Agent 2001 9th Ave., VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116822 U.S. DIRECT CONNECT EXPIRED 2018-10-29 2023-12-31 - P.O. BOX 651114, VERO BEACH, FL, 32965
G17000028296 500 DOWN EXPIRED 2017-03-16 2022-12-31 - 2001 9TH AVE SUITE 104, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 2070 Grey Falcon Cir. SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2020-03-01 Stradley, Scott -
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 2001 9th Ave., Ste 103, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-10-20 2070 Grey Falcon Cir. SW, VERO BEACH, FL 32962 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2020-12-28
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State