Search icon

GTP TOWERS ISSUER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GTP TOWERS ISSUER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2007 (18 years ago)
Date of dissolution: 14 Jan 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: M07000003036
FEI/EIN Number 260177170

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

Address: 116 Huntington Avenue, Boston, MA, 02116, US
Mail Address: 116 Huntington Avenue, Boston, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GTP Issuer HoldCo, LLC Member 116 Huntington Avenue, Boston, MA, 02116
C T CORPORATION SYSTEM Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5CCT0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-15
CAGE Expiration:
2022-07-14

Contact Information

POC:
PAUL ROBERTS
Corporate URL:
http://www.gtpsites.com

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 116 Huntington Avenue, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2014-04-11 116 Huntington Avenue, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2014-04-11 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
LC Withdrawal 2016-01-14
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-07
Foreign Limited 2007-05-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
INL16PX01761
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-07-01
Description:
ATC LEASE TOWER RENTAL SPACE IGF::OT::IGF
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
DJA12SPO0103
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-12-29
Description:
ANTENNA SITE LEASE RENEWAL (GTP SITE LA-0035)
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
W058: LEASE OR RENTAL OF EQUIPMENT- COMMUNICATION, DETECTION, AND COHERENT RADIATION EQUIPMENT
Procurement Instrument Identifier:
DJD11NOP0014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
4336.08
Base And All Options Value:
4336.08
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-09-17
Description:
PURCHASE ORDER IS FOR EQUIPMENT SPACE FOR THE PERIOD OF OCTOBER 1, 2010 THRU SEPTEMBER 30, 2011. THIS PURCHASE ORDER IS "SUBJECT TO THE AVAILABILITY OF FUNDS."
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State