Search icon

G.C.G.L.L.C.

Company Details

Entity Name: G.C.G.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2006 (19 years ago)
Document Number: L06000017815
FEI/EIN Number 680623448
Address: 1400 N W 65 Ave., Plantation, FL, 33313, US
Mail Address: 1400 N W 65 Ave., Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY MATT Agent 1400 N W 65 Ave., Plantation, FL, 33313

Managing Member

Name Role Address
KELLY MATT Managing Member 1400 N W 65 Ave., Plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 1400 N W 65 Ave., Bay J, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2015-04-16 1400 N W 65 Ave., Bay J, Plantation, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1400 N W 65 Ave., Bay J, Plantation, FL 33313 No data

Court Cases

Title Case Number Docket Date Status
Florida Board of Bar Examiners re: G.C.G. SC2024-1800 2024-12-16 Closed
Classification Original Proceedings - Florida Board of Bar Examiners - Report & Recommendation of Conditional Admission
Court Supreme Court of Florida

Parties

Name Florida Board of Bar Examiners
Role Petitioner
Status Active
Representations William Pafford
Name G.C.G.L.L.C.
Role Respondent
Status Active

Docket Entries

Docket Date 2024-12-26
Type Disposition (SC)
Subtype FBBE Appr Conditional Admission (Subst w/ AA)
Description FBBE Appr Conditional Admission (Subst w/AA)
Docket Date 2024-12-17
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Report & Recommendation reflecting a filing date of December 16, 2024.
Docket Date 2024-12-16
Type Petition
Subtype Report & Recommendation
Description Report & Recommendation

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State