Entity Name: | GLP CELL SITE III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | M08000002052 |
FEI/EIN Number | 26-1242894 |
Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GTP Cellular Sites, LLC | Member | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 116 Huntington Avenue, Boston, MA 02116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2012-07-26 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2012-07-26 | GLP CELL SITE III, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-26 | NATIONAL CORPORATE RESEARCH, LTD., INC. | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-28 |
LC Amendment and Name Change | 2012-07-26 |
Reinstatement | 2012-07-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State