Entity Name: | GTB LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GTB LOGISTICS 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: | 13 Apr 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | L18000093685 |
FEI/EIN Number |
82-5395456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6360 JENSEN RD, TAMPA, FL, 33619, US |
Mail Address: | 86-15 DONGAN AVE, APT 4C, ELMHURST, NY, 11373, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JESUS A | Authorized Member | 6360 JENSEN RD, TAMPA, FL, 33619 |
BARAJAS SALAZAR ALEXANDRA D | Authorized Member | 6360 JENSEN RD, TAMPA, FL, 33619 |
GOMEZ JESUS A | Agent | 6360 JENSEN RD, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121730 | CAT TRANSPORT SERVICES | EXPIRED | 2018-11-13 | 2023-12-31 | - | 6700 NW 186TH STREET APT 221, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | GOMEZ, JESUS ALEJANDRO | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 6360 JENSEN RD, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 6360 JENSEN RD, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 6360 JENSEN RD, TAMPA, FL 33619 | - |
LC AMENDMENT | 2019-04-10 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-08 | GTB LOGISTICS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2019-04-10 |
LC Amendment and Name Change | 2019-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State