Search icon

GCP INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GCP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCP INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Apr 2000 (25 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L00000003959
FEI/EIN Number 650997471

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

Address: 4586 NORTHWEST 25TH WAY, BOCA RATON, FL, 33434, US
Mail Address: 4586 NORTHWEST 25TH WAY, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINELLI HORACIO J Manager 4586 NORTHWEST 25TH WAY, BOCA RATON, FL, 33434
RABADAN NORA Manager 4586 NORTHWEST 25TH WAY, BOCA RATON, FL, 33434
AGOSTINELLI SANTIAGO Manager 4586 NORTHWEST 25TH WAY, BOCA RATON, FL, 33434
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04033900126 THE HADA GROUP LLC EXPIRED 2004-01-31 2024-12-31 - 4586 NW 25TH WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
LC AMENDMENT 2018-01-08 - -
LC AMENDMENT 2009-06-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
LC Amendment 2018-01-08
ANNUAL REPORT 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State