Entity Name: | GCEC, ASC L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GCEC, ASC L.L.C. 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. |
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: | 26 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000016305 |
FEI/EIN Number |
651065568
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PENUEL JAMES W | Secretary | 7152 COCA SABAL LN, FORT MYERS, FL, 33908 |
PENUEL JAMES W | Treasurer | 7152 COCA SABAL LN, FORT MYERS, FL, 33908 |
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 |
PENUEL JAMES W | Agent | 7152 COCA SABAL LANE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 7152 COCA SABAL LN, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 7152 COCA SABAL LN, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-21 | PENUEL, JAMES WJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-21 | 7152 COCA SABAL LANE, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 2002-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State