Search icon

GTP STRUCTURES I, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_15DDHQ25P00000014_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

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
PURCHASE ORDER AWARD 15DDB024P00000005 2023-11-01 2024-10-31 2024-10-31
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
PURCHASE ORDER AWARD 2043FY21P00021 2020-10-01 2025-09-30 2025-09-30
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