Entity Name: | GLOBAL ENVIRONMENTAL CONCERNS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL ENVIRONMENTAL CONCERNS, 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. |
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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000100136 |
FEI/EIN Number |
800419606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1226 REDBIRD CT, TITUSVILLE, FL, 32780, US |
Mail Address: | 1226 REDBIRD CT, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'REILLY KEVIN J | President | 1226 REDBIRD COURT, TITUSVILLE, FL, 32780 |
O'Reilly Christine A | Vice President | 1226 REDBIRD CT, TITUSVILLE, FL, 32780 |
O'Reilly Christine A | Chairman | 1226 REDBIRD CT, TITUSVILLE, FL, 32780 |
Garcia Oscar R | Manager | Fay Blvd, Port St. John, FL, 32927 |
O'Reilly Kacie A | Chief Financial Officer | 9444 Randal Park Blvd, Orlando, FL, 32832 |
GARCIA MYRIAM | Auth | Guatemala City, Guatemala |
O'REILLY KEVIN J | Agent | 1226 REDBIRD COURT, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-22 | 1226 REDBIRD CT, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2008-10-22 | 1226 REDBIRD CT, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-22 | O'REILLY, KEVIN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-12-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State