Entity Name: | GLP CELL SITE IV, 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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 01 Nov 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | M08000002198 |
FEI/EIN Number |
26-2366227
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 | Address |
---|---|---|
GTP Cellular Sites, LLC | Member | 116 Huntington Avenue, Boston, MA, 02116 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 116 Huntington Avenue, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 116 Huntington Avenue, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | C T Corporation System | - |
LC NAME CHANGE | 2012-07-26 | GLP CELL SITE IV, LLC | - |
REINSTATEMENT | 2012-07-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-11-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-28 |
LC Name Change | 2012-07-26 |
Reinstatement | 2012-07-26 |
Foreign Limited | 2008-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State