Entity Name: | GTP TOWERS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Dec 2007 (17 years ago) |
Document Number: | M07000007389 |
FEI/EIN Number |
56-2646810
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 |
Name | Role |
---|---|
GTP TOWERS ISSUER, LLC | Member |
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 116 Huntington Avenue, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 116 Huntington Avenue, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000003286 | TERMINATED | 1000000278006 | HILLSBOROU | 2012-10-15 | 2033-01-02 | $ 5,241.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State