Entity Name: | GCE FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 20 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2016 (9 years ago) |
Document Number: | L05000075618 |
FEI/EIN Number | 061753202 |
Address: | 5683 Strand Court, NAPLES, FL, 34110-3343, US |
Mail Address: | 5683 Strand Court, Suite 7, NAPLES, FL, 34110-3343, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AOMAC MANAGERS INC. | Agent |
Name | Role |
---|---|
AOMAC MANAGERS INC. | Manager |
Name | Role | Address |
---|---|---|
Smith Danielle L | Secretary | 5683 Strand Court, NAPLES, FL, 341103343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 5683 Strand Court, NAPLES, FL 34110-3343 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 5683 Strand Court, NAPLES, FL 34110-3343 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | AOMAC MANAGERS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 5683 Strand Court, NAPLES, FL 34110-3343 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-20 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State