Search icon

GT HOLDINGS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GT HOLDINGS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GT HOLDINGS INTERNATIONAL, 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: 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: 19 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L99000002875
FEI/EIN Number 650931794

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 401 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GV GLOBAL INVESTMENT HOLDINGS, LLLP Agent -
SM MARKETING OF NORTH CAROLINA, INC. Manager 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 401 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-10-03 401 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2012-02-07 GV GLOBAL INVESTMENT HOLDINGS, LLLP -
NAME CHANGE AMENDMENT 2003-03-13 GT HOLDINGS INTERNATIONAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-10-29 U.S. BUILDINGS INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State