Search icon

GCA HIGH YIELD CONSOLIDATING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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