Search icon

G.C. CONTRACTING LLC - Florida Company Profile

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 (6 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
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G. C. CONTRACTING, LLC 401(K) PLAN 2023 593711174 2024-10-02 G.C. CONTRACTING, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 4074907898
Plan sponsor’s address 4550 ORANGE BOULEVARD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 593711174 2023-06-26 G C CONTRACTING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 593711174 2022-07-18 G C CONTRACTING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 593711174 2021-07-01 G C CONTRACTING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 593711174 2020-04-10 G C CONTRACTING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 593711174 2019-03-28 G C CONTRACTING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 593711174 2018-05-29 G C CONTRACTING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature
G C CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 593711174 2017-06-23 G C CONTRACTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331310
Sponsor’s telephone number 4074907898
Plan sponsor’s address 374 DESOTO DRIVE, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing TRACIE RATHBUN
Valid signature Filed with authorized/valid electronic signature

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

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 Nr Report ID Date Opened Site Address
340216787 0418800 2015-01-15 7698 BRISTOL CIRCLE, NAPLES, FL, 34120
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-01-15
Emphasis L: FALL
Case Closed 2015-03-25

Related Activity

Type Inspection
Activity Nr 1018414
Safety Yes
310541511 0420600 2006-10-24 2920 CITRUSTOWER BLVD., CLERMONT, FL, 34711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-24
Emphasis L: FALL
Case Closed 2006-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-11-07
Abatement Due Date 2006-11-13
Current Penalty 562.5
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-11-07
Abatement Due Date 2006-11-13
Current Penalty 562.5
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-11-07
Abatement Due Date 2006-11-13
Current Penalty 562.5
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
307014019 0420600 2003-10-14 1255 GREENLY AVE, GROVELAND, FL, 32771
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Case Closed 2003-10-14

Related Activity

Type Referral
Activity Nr 202447207
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State