Entity Name: | GLOBAL TOWER SITES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 21 Oct 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | M07000003951 |
FEI/EIN Number | 260267766 |
Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GTP Sites Hold Co., LLC | Member | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 116 Huntington Avenue, Boston, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 116 Huntington Avenue, Boston, MA 02116 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-10-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-08 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State