Entity Name: | GFT HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GFT HOLDINGS 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: |
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: | 01 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jul 2017 (8 years ago) |
Document Number: | L15000111367 |
FEI/EIN Number |
38-3973839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9452 Phillips Highway, STE 2, Jacksonville, FL, 32256, US |
Mail Address: | 9452 Phillips Highway, STE 2, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Reese Patrick D | Member | 9452 Phillips Highway, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 9452 Phillips Highway, STE 2, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 9452 Phillips Highway, STE 2, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-05 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2017-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-05 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT CORR | 2015-07-02 | - | - |
CONVERSION | 2015-07-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000052614. CONVERSION NUMBER 900000152659 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-14 |
CORLCRACHG | 2017-07-05 |
REINSTATEMENT | 2017-06-20 |
CORLCSTCOR | 2015-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State