Entity Name: | GCA HIGH YIELD CONSOLIDATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GCA HIGH YIELD CONSOLIDATING, 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: | 26 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2024 (5 months ago) |
Document Number: | L04000077465 |
FEI/EIN Number |
378361603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6501 Red Hook Plaza #201, Saint Thomas, US, 00802, VI |
Mail Address: | 6501 RED HOOK PLAZA, SUITE 201, ST THOMAS, VI, 60802, XX |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULSMAN HOWARD J | Manager | 6501 RED HOOK PLAZA, SUITE 201, ST. THOMAS, VI, 60802 |
DENTI KEVIN A | Agent | 2180 IMMOKALEE ROAD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 6501 Red Hook Plaza #201, Saint Thomas, USVI 00802 VI | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 2180 IMMOKALEE ROAD, SUITE 316, NAPLES, FL 34110 | - |
REINSTATEMENT | 2011-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 6501 Red Hook Plaza #201, Saint Thomas, USVI 00802 VI | - |
PENDING REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-27 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State