Search icon

GTB AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: GTB AGENCY, 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: 27 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: M14000001390
FEI/EIN Number 20-5087408

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 175 Greenwich St, NEW YORK, NY, 10007, US
Address: 550 Town Center Drive, Suite 300, Dearborn, MI, 48126, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Guay Robert Manager 550 Town Center Drive, Dearborn, MI, 48126
Krupski Kevin Mgr 550 Town Center Drive, Dearborn, MI, 48126
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163222 ZUBI ACTIVE 2020-12-23 2025-12-31 - 550 TOWN CENTER DRIVE, SUITE 300, DEARBORN, MI, 48126
G15000011637 GROUP M EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017
G15000011638 JWT EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017
G15000011641 OGILVY EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017
G15000011642 WUNDERMAN EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017
G15000011644 Y&R EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-03-11 - -
CHANGE OF MAILING ADDRESS 2024-04-25 550 Town Center Drive, Suite 300, Dearborn, MI 48126 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2016-12-20 GTB AGENCY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 550 Town Center Drive, Suite 300, Dearborn, MI 48126 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18
LC Name Change 2016-12-20
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State