Search icon

GRC PROPERTIES IV, LLC - Florida Company Profile

Company Details

Entity Name: GRC PROPERTIES IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRC PROPERTIES IV, 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: 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: 07 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L06000108297
FEI/EIN Number 205842334

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

Address: 4710 NORTH W STREET, PENSACOLA, FL, 32505
Mail Address: 4710 NORTH W STREET, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE MATTHEW Manager 4710 N W St, PENSACOLA, FL, 32505
GAMBLE MATTHEW W Agent 4710 N W STREET, PENSCOLA, FL, 32505
GAMBLE GEORGE Manager 4710 N W Street, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 GAMBLE, MATTHEW W -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4710 N W STREET, PENSCOLA, FL 32505 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-14 4710 NORTH W STREET, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 4710 NORTH W STREET, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State