Search icon

GCEC, ASC L.L.C.

Company Details

Entity Name: GCEC, ASC L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L00000016305
FEI/EIN Number 651065568
Address: 7152 COCA SABAL LN, FORT MYERS, FL, 33908
Mail Address: 7152 COCA SABAL LN, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PENUEL JAMES W Agent 7152 COCA SABAL LANE, FORT MYERS, FL, 33908

Secretary

Name Role Address
PENUEL JAMES W Secretary 7152 COCA SABAL LN, FORT MYERS, FL, 33908

Treasurer

Name Role Address
PENUEL JAMES W Treasurer 7152 COCA SABAL LN, FORT MYERS, FL, 33908

Vice President

Name Role Address
YUDELMAN PAUL L Vice President 7152 COCA SABAL LN, FORT MYERS, FL, 33908
O'KONSKI MARK S Vice President 7152 COCA SABAL LN, FORT MYERS, FL, 33908
DADRAT ANDREE A Vice President 7152 COCA SABAL LN, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 7152 COCA SABAL LN, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2010-02-24 7152 COCA SABAL LN, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2005-02-21 PENUEL, JAMES WJR No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 7152 COCA SABAL LANE, FORT MYERS, FL 33908 No data
REINSTATEMENT 2002-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State