Entity Name: | GBC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GBC, 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. |
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: | 24 Jun 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Jul 2023 (2 years ago) |
Document Number: | L02000015881 |
FEI/EIN Number |
760701755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191 ST #91131, MIAMI, FL, 33179-3899 |
Mail Address: | 382 NE 191 ST #91131, MIAMI, FL, 33179-3899 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZONE PASQUALE | Managing Member | 8 Agias Paraskevis, Nicosia, 2412 |
LEGALINC CORPORATION SERVICES INC. | Agent | 476 RIVERSIDE AVE, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09072900242 | BASICIZE WATER SOLUTIONS | EXPIRED | 2009-03-13 | 2014-12-31 | - | 4244 W. TENNESSEE STR. # 185, GBC LLC, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 382 NE 191 ST #91131, MIAMI, FL 33179-3899 | - |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 382 NE 191 ST #91131, MIAMI, FL 33179-3899 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | LEGALINC CORPORATION SERVICES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 | - |
LC STMNT OF RA/RO CHG | 2016-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
CORLCRACHG | 2023-07-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-30 |
CORLCRACHG | 2016-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State