Entity Name: | GLP CELL SITE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jul 2012 (13 years ago) |
Date of dissolution: | 07 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | M12000004125 |
FEI/EIN Number | 20-5597335 |
Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GTP Cellular Sites, LLC | Member | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 116 Huntington Avenue, Boston, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 116 Huntington Avenue, Boston, MA 02116 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-07 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
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 |
Reg. Agent Change | 2012-07-25 |
Foreign Limited | 2012-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State