Entity Name: | GTI REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GTI REMODELING 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: |
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: | 09 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000111521 |
FEI/EIN Number |
35-2564104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Truxton Ave, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | P.O. BOX 4306, Fort Walton Beach, FL, 32549, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYORGA FLORES GRACIANO | Manager | 101 Truxton Ave, FORT WALTON BEACH, FL, 32547 |
MAYORGA FLORES GRACIANO | Agent | 101 Truxton Ave, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 101 Truxton Ave, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 101 Truxton Ave, FORT WALTON BEACH, FL 32547 | - |
REINSTATEMENT | 2019-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-06 | 101 Truxton Ave, FORT WALTON BEACH, FL 32547 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | MAYORGA FLORES, GRACIANO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2020-05-11 |
REINSTATEMENT | 2019-11-06 |
REINSTATEMENT | 2018-01-23 |
Florida Limited Liability | 2016-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State