Search icon

GCN DISTRIBUTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GCN DISTRIBUTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCN DISTRIBUTORS, L.L.C. 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: 30 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L04000094433
FEI/EIN Number 830415177

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

Address: 2855 INDUSTRIAL PLAZA DRIVE, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 15404, TALLAHASSEE, FL, 32317-5404, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARN W MATTHEW Managing Member 655 COLLINS RD I, HAVANA, FL, 32333
VARN GEORGE S Agent 7038 Hanging Vine Way, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900571 TALLAHASSEE FURNITURE DIRECT ACTIVE 2009-02-09 2029-12-31 - POST OFFICE BOX 15404, TALLAHASSEE, FL, 32317-5404

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 VARN, GEORGE S -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 7038 Hanging Vine Way, TALLAHASSEE, FL 32317 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 2855 INDUSTRIAL PLAZA DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2005-01-05 2855 INDUSTRIAL PLAZA DRIVE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
LC Amendment 2023-06-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State