Entity Name: | GTP STRUCTURES 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: | 18 Aug 2011 (14 years ago) |
Document Number: | M11000004156 |
FEI/EIN Number |
45-2881890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GTP STRUCTURES ISSUER, LLC | Member | 116 Huntington Avenue, Boston, MA, 02116 |
Greene Stephen | Assi | 116 Huntington Avenue, Boston, MA, 02116 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 15DDHQ25P00000014 | 2024-11-01 | 2025-10-31 | 2025-10-31 | |||||||||||||||||||||||||
|
Obligated Amount | 7155.72 |
Current Award Amount | 28622.88 |
Potential Award Amount | 28622.88 |
Description
Title | TITLE: RURR DAC/GTP STRUCTURE/HANCOCK 11/1/24>10/31/25 REQUESTOR: JOHN D ZAGINAILOFF AFT#: AFT25-BO-004595 POP DATES: 11/01/2024 TO 10/31/2025 DELIVERY DATE: 10/31/2025 FUND TO DATE: 10/31/2025 |
NAICS Code | 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION |
Product and Service Codes | S119: UTILITIES- OTHER |
Recipient Details
Recipient | GTP STRUCTURES I LLC |
UEI | XWLLA1A3NRM5 |
Recipient Address | UNITED STATES, 750 PARK OF COMMERCE BLVD, STE 300, BOCA RATON, PALM BEACH, FLORIDA, 334873612 |
Unique Award Key | CONT_AWD_15DDB024P00000005_1524_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Award Amounts
Obligated Amount | 26627.70 |
Current Award Amount | 26627.70 |
Potential Award Amount | 26627.70 |
Description
Title | ANTENNA/AMERICAN TOWERS DBA GTP STRUCTURES/ST006/RURR/11-01-23>10-31-24 ***SUBJECT TO AVAILABILITY OF FUND FY24 |
NAICS Code | 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION |
Product and Service Codes | 5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS |
Recipient Details
Recipient | GTP STRUCTURES I LLC |
UEI | XWLLA1A3NRM5 |
Recipient Address | UNITED STATES, 750 PARK OF COMMERCE BLVD, STE 300, BOCA RATON, PALM BEACH, FLORIDA, 334873612 |
Unique Award Key | CONT_AWD_2043FY21P00021_2050_-NONE-_-NONE- |
Awarding Agency | Department of the Treasury |
Link | View Page |
Award Amounts
Obligated Amount | 91560.00 |
Current Award Amount | 117342.60 |
Potential Award Amount | 117342.60 |
Description
Title | ANTENNA LEASE FOR CI |
NAICS Code | 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION |
Product and Service Codes | X1BG: LEASE/RENTAL OF ELECTRONIC AND COMMUNICATIONS FACILITIES |
Recipient Details
Recipient | GTP STRUCTURES I LLC |
UEI | XWLLA1A3NRM5 |
Recipient Address | UNITED STATES, 750 PARK OF COMMERCE BLVD, BOCA RATON, PALM BEACH, FLORIDA, 334873605 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State