Search icon

GECS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: GECS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GECS OF FLORIDA 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: 16 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L03000022282
FEI/EIN Number 061702555

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

Address: 1323 Edison Tree Road, Apopka, FL, 32712, US
Mail Address: PO BOX 940924, MAITLAND, FL, 32794-0924
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZELL GREGORY L Manager P O BOX 940924, MAITLAND, FL, 327940924
MIZELL EARLENE Managing Member P O BOX 940924, MAITLAND, FL, 327940924
OGLETREE CONTESSA Managing Member 607 Wayland Court, Fairburn, GA, 30213
MIZELL Gregory L Agent 1323 Edison Tree Road, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900264 NICOLE'S ORGANIC SWEET POTATO PIE EXPIRED 2008-05-15 2013-12-31 - P.O.BOX 940924, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-11 GECS OF FLORIDA LLC -
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1323 Edison Tree Road, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1323 Edison Tree Road, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2023-10-26 MIZELL, Gregory L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2010-03-15 GREGORY L. MIZELL, LLC. -
CHANGE OF MAILING ADDRESS 2004-04-25 1323 Edison Tree Road, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
LC Name Change 2023-12-11
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-04
LC Amendment and Name Change 2010-03-15
ANNUAL REPORT 2009-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State