Search icon

G.C. CONTRACTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.C. CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.C. CONTRACTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (9 months ago)
Document Number: L01000004446
FEI/EIN Number 593711174

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

Address: 4550 Orange Blvd., SANFORD, FL, 32771, US
Mail Address: 4550 Orange Blvd., SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHBUN GLENN C Manager 4550 Orange Blvd, SANFORD, FL, 32771
RATHBUN GLENN C Member 4550 Orange Blvd., SANFORD, FL, 32771
RATHBUN TRACIE Member 4550 Orange Blvd., SANFORD, FL, 32771
SASSO MICHAEL CESQ. Agent 1031 WEST MORSE BOULEVARD, WINTER PARK, FL, 32789

Form 5500 Series

Employer Identification Number (EIN):
593711174
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 SASSO, MICHAEL C, ESQ. -
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 4550 Orange Blvd., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-08-16 4550 Orange Blvd., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 1031 WEST MORSE BOULEVARD, SUITE 100, WINTER PARK, FL 32789 -
LC AMENDED AND RESTATED ARTICLES 2019-02-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-08-16
LC Amended and Restated Art 2019-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-15
Type:
Prog Related
Address:
7698 BRISTOL CIRCLE, NAPLES, FL, 34120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-24
Type:
Planned
Address:
2920 CITRUSTOWER BLVD., CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-14
Type:
Referral
Address:
1255 GREENLY AVE, GROVELAND, FL, 32771
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$950,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$937,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$949,140.63
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $937,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State