Search icon

GC ORGANIZATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GC ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GC ORGANIZATION, 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: 14 Feb 2007 (18 years ago)
Document Number: L07000017463
FEI/EIN Number 208525940

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

Address: C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40th ST, SUITE 3310, NEW YORK, NY, 10016, US
Mail Address: C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40ST, SUITE 3310, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GC ORGANIZATION, LLC, NEW YORK 4103729 NEW YORK

Key Officers & Management

Name Role Address
CARLIER YVES Member C/O THE NILSON LAW GROUP, PLLC, NEW YORK, NY, 10016
NILSON DEBORAH A Secretary C/O THE NILSON LAW GROUP, PLLC, NEW YORK, NY, 10016
Mortier Martine Member C/O THE NILSON LAW GROUP, PLLC, NEW YORK, NY, 10016
MORTIER D'AUMONT FREDERIQUE Member C/O THE NILSON LAW GROUP, PLLC, NEW YORK, NY, 10016
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40th ST, SUITE 3310, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2020-04-27 C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40th ST, SUITE 3310, NEW YORK, NY 10016 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State