Entity Name: | GEC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEC 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: |
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: | 24 Oct 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000028363 |
FEI/EIN Number |
931169670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2760 N. UNIVERSITY DR., DAVIE, FL, 33024 |
Address: | 2760 N. UNIVERSITY DR., DAVIE, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARG CORPORATE SERVICES, LLC | Agent | - |
VINAS HECTOR R | Manager | 2760 N. UNIVERSITY DR., DAVIE, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1989 NW 88th COURT, 101, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | ARG Corporate Services LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 2760 N. UNIVERSITY DR., DAVIE, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2003-04-24 | 2760 N. UNIVERSITY DR., DAVIE, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000974284 | LAPSED | 09-009442 CACE 08 | BROWARD COUNTY | 2010-09-27 | 2015-10-11 | $19,357.70 | TERRACON CONSULTANTS, INC., P.O. BOX 931277, KANSAS CITY, MO 64193-1277 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State