Search icon

GENCO I95, LLC - Florida Company Profile

Company Details

Entity Name: GENCO I95, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENCO I95, 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: 15 Sep 2004 (21 years ago)
Document Number: L04000067744
FEI/EIN Number 542160672

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

Address: 1025 NW 17th Avenue, Delray Beach, FL, 33445, US
Mail Address: 1025 NW 17TH AVE, SUITE C, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE FRANK A Managing Member 431 NE 10 TERR, BOCA RATON, FL, 33432
GENTILE MARIO Managing Member 760 CAMINO LAKES, BOCA RATON, FL, 33486
GENTILE JOHN A Managing Member 475 NE 6TH STREET, BOCA RATON, FL, 33432
GENTILE ANTHONY Managing Member 841 OLEANDER STREET, BOCA RATON, FL, 33486
Gentile Anthony Agent 841 Oleander Street, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-05 Gentile, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 841 Oleander Street, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1025 NW 17th Avenue, Suite C, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-01-19 1025 NW 17th Avenue, Suite C, Delray Beach, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State