Search icon

GT PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GT PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GT PROPERTIES OF FLORIDA, 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: 21 Oct 2015 (10 years ago)
Document Number: L15000179415
FEI/EIN Number 47-5614015

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

Address: 21750 Cedar Ave., Unit #1, Lakeville, MN, 55044, US
Mail Address: 21750 Cedar Ave., Unit #1, Lakeville, MN, 55044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSE TIMOTHY W Manager 1145 GALLEON DRIVE, NAPLES, FL, 34102
Bornhauser Diane E Chief Financial Officer 21750 Cedar Ave., Unit #1, Lakeville, MN, 55044
HASSE TIMOTHY W Agent 1145 Galleon Drive, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 21750 Cedar Ave., Unit #1, Lakeville, MN 55044 -
CHANGE OF MAILING ADDRESS 2025-01-13 21750 Cedar Ave., Unit #1, Lakeville, MN 55044 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 21750 Cedar Avenue, Lakeville, MN 55044 -
CHANGE OF MAILING ADDRESS 2023-04-05 21750 Cedar Avenue, Lakeville, MN 55044 -
REGISTERED AGENT NAME CHANGED 2023-04-05 HASSE, TIMOTHY W -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1145 Galleon Drive, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State