Search icon

GTE PARTNERS, LLC

Company Details

Entity Name: GTE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: M18000005141
FEI/EIN Number 830674157
Address: 11644 URADCO PLACE, SAN ANTONIO, FL, 33576, US
Mail Address: 11644 URADCO PLACE, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GTE PARTNERS, LLC 401(K) P/S PLAN 2023 830674157 2024-08-21 GTE PARTNERS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333100
Sponsor’s telephone number 3525883092
Plan sponsor’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing FARRAH THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-21
Name of individual signing FARRAH THOMPSON
Valid signature Filed with authorized/valid electronic signature
GTE PARTNERS, LLC 401(K) P/S PLAN 2022 830674157 2023-07-06 GTE PARTNERS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333100
Sponsor’s telephone number 3525883092
Plan sponsor’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576

Plan administrator’s name and address

Administrator’s EIN 830674157
Plan administrator’s name GTE PARTNERS, LLC
Plan administrator’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576
Administrator’s telephone number 3525883092

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing W. WILLIAM SEZNA II
Valid signature Filed with authorized/valid electronic signature
GTE PARTNERS, LLC 401(K) P/S PLAN 2021 830674157 2022-07-18 GTE PARTNERS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333100
Sponsor’s telephone number 3525883092
Plan sponsor’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576

Plan administrator’s name and address

Administrator’s EIN 830674157
Plan administrator’s name GTE PARTNERS, LLC
Plan administrator’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576
Administrator’s telephone number 3525883092

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing W. WILLIAM SEZNA II
Valid signature Filed with authorized/valid electronic signature
GTE PARTNERS, LLC 401(K) P/S PLAN 2020 830674157 2021-09-22 GTE PARTNERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333100
Sponsor’s telephone number 3525883092
Plan sponsor’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576

Plan administrator’s name and address

Administrator’s EIN 830674157
Plan administrator’s name GTE PARTNERS, LLC
Plan administrator’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576
Administrator’s telephone number 3525883092

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing WALTER SEZNA II
Valid signature Filed with authorized/valid electronic signature
GTE PARTNERS, LLC 401(K) P/S PLAN 2019 830674157 2020-06-08 GTE PARTNERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333100
Sponsor’s telephone number 3525883092
Plan sponsor’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576

Plan administrator’s name and address

Administrator’s EIN 830674157
Plan administrator’s name GTE PARTNERS, LLC
Plan administrator’s address 11644 URADCO PL, SAN ANTONIO, FL, 33576
Administrator’s telephone number 3525883092

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing WALTER MCMAHON
Valid signature Filed with authorized/valid electronic signature
GTE PARTNERS, LLC 401(K) P/S PLAN 2018 830674157 2019-05-22 GTE PARTNERS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333100
Sponsor’s telephone number 3525883092
Plan sponsor’s address 30434 COMMERCE DRIVE, SAN ANTONIO, FL, 33576

Plan administrator’s name and address

Administrator’s EIN 830674157
Plan administrator’s name GTE PARTNERS, LLC
Plan administrator’s address 30434 COMMERCE DRIVE, SAN ANTONIO, FL, 33576
Administrator’s telephone number 3525883092

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing LAURIE LEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SENZA DAVIS Agent 389 SOUTH LAKE DR, PALM BEACH, FL, 33480

President

Name Role Address
SEZNA II W. WILLIAM President 2907 W. SAN NICHOLAS STREET, TAMPA, FL, 33629

Manager

Name Role Address
THOMPSON FARRAH D Manager 4409 MICANOPE CRESCENT DR, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075394 GLOBAL TURF EQUIPMENT ACTIVE 2018-07-10 2028-12-31 No data 30434 COMMERCE DRIVE, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 11644 URADCO PLACE, SAN ANTONIO, FL 33576 No data
CHANGE OF MAILING ADDRESS 2019-05-10 11644 URADCO PLACE, SAN ANTONIO, FL 33576 No data
LC AMENDMENT 2018-12-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218315 TERMINATED 1000000922175 PASCO 2022-05-02 2042-05-04 $ 719.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000156911 TERMINATED 1000000919398 PASCO 2022-03-22 2042-03-30 $ 3,159.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000006256 TERMINATED 1000000911095 PASCO 2021-12-17 2042-01-05 $ 12,448.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
LC Amendment 2022-09-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-15
LC Amendment 2018-12-21
Foreign Limited 2018-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State