Search icon

GTB LOGISTICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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