Entity Name: | GLP CELL SITE II, 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: | 20 Jul 2012 (13 years ago) |
Date of dissolution: | 20 May 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | M12000004118 |
FEI/EIN Number |
208857805
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GTP Cellular Sites, LLC | Member | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 116 Huntington Avenue, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 116 Huntington Avenue, 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 |
---|---|
LC Withdrawal | 2019-05-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-25 |
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 |
Reg. Agent Change | 2012-07-25 |
Foreign Limited | 2012-07-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State