Search icon

G.C. CONTRACTING LLC

Company Details

Entity Name: G.C. CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: L01000004446
FEI/EIN Number 593711174
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

Agent

Name Role Address
SASSO MICHAEL CESQ. Agent 1031 WEST MORSE BOULEVARD, WINTER PARK, FL, 32789

Manager

Name Role Address
RATHBUN GLENN C Manager 4550 Orange Blvd, SANFORD, FL, 32771

Member

Name Role Address
RATHBUN GLENN C Member 4550 Orange Blvd., SANFORD, FL, 32771
RATHBUN TRACIE Member 4550 Orange Blvd., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 SASSO, MICHAEL C, ESQ. No data
REINSTATEMENT 2024-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 4550 Orange Blvd., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-08-16 4550 Orange Blvd., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 1031 WEST MORSE BOULEVARD, SUITE 100, WINTER PARK, FL 32789 No data
LC AMENDED AND RESTATED ARTICLES 2019-02-04 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State