Entity Name: | GTC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000013812 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7348 SE PIERRE CIR, STUART, FL, 34997, UN |
Mail Address: | 7348 SE PIERRE CIR, STUART, FL, 34997, UN |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANFORD GENE | Agent | 7348 SE PIERRE CIR, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
CRANFORD CHARLES | Authorized Member | 7348 SE PIERRE CIR, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
CRANFORD TERRY | AMB | 7348 SE PIERRE CIR, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | CRANFORD, GENE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-01 |
Florida Limited Liability | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State