Search icon

GCI CONSTRUCTION CONSULTANTS, LLC

Company Details

Entity Name: GCI CONSTRUCTION CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L03000055074
FEI/EIN Number 650083669
Mail Address: 5500 Military Trail, JUPITER, FL, 33458, US
Address: 4500 PGA Blvd, Suite 200, PALM BEACH Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Jack B. Owen Jr, Owen Law Agent 4500 PGA Boulevard, Palm Beach Gardens, FL, 33418

Managing Member

Name Role Address
Beers Paul E Managing Member 5500 Military Trail Ste 22-339, Jupiter, FL, 33458

President

Name Role Address
Matthews Christopher President 5500 Military Trail, JUPITER, FL, 33458

Auth

Name Role Address
Serafini Shauna Auth 5500 Military Trail, JUPITER, FL, 33458
Bondurant Jason Auth 5500 Military Trail, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079751 GLAZING CONSULTANTS EXPIRED 2012-08-13 2017-12-31 No data 2460 METROCENTRE BLVD., WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 4500 PGA Blvd, Suite 200, PALM BEACH Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2021-05-31 4500 PGA Blvd, Suite 200, PALM BEACH Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 4500 PGA Boulevard, Suite 200, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Jack B. Owen Jr, Owen Law No data
LC NAME CHANGE 2018-06-20 GCI CONSTRUCTION CONSULTANTS, LLC No data
LC AMENDMENT 2015-09-09 No data No data
LC AMENDMENT 2012-11-02 No data No data
LC NAME CHANGE 2012-08-13 GCI CONSULTANTS, LLC No data
MERGER 2005-08-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053119
NAME CHANGE AMENDMENT 2005-07-29 GLAZING CONSULTANTS INTERNATIONAL, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
LC Name Change 2018-06-20
ANNUAL REPORT 2018-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State