Search icon

GCEC, ASC L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State