Search icon

GTRIBE DESIGNS, LLC

Company Details

Entity Name: GTRIBE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2016 (8 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L16000228836
FEI/EIN Number 81-4763122
Address: 2005 Country Club Ct, PLANT CITY, FL, 33566, US
Mail Address: 2005 Country Club Ct, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GILLEY KRISTIN Agent 2005 Country Club Ct, PLANT CITY, FL, 33566

Manager

Name Role Address
GILLEY KRISTIN Manager 2005 Country Club Ct, PLANT CITY, FL, 33566
GILLEY BRUCE A Manager 2005 Country Club Ct, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071215 WAVES AND GRACE ACTIVE 2020-06-23 2025-12-31 No data 3840 CRYSTAL DEW ST, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2005 Country Club Ct, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2021-04-23 2005 Country Club Ct, PLANT CITY, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 2005 Country Club Ct, PLANT CITY, FL 33566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000436107 ACTIVE 1000000932359 HILLSBOROU 2022-09-02 2042-09-14 $ 4,660.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State