Search icon

GRC PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRC PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRC PROPERTY MANAGEMENT, 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: 21 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: L07000065321
FEI/EIN Number 260413187

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 GEORGE Manager 4710 N W Street, Pensacola, FL, 32505
GAMBLE MATTHEW W Manager 400 Navy Cove Blvd, Gulf Breeze, FL, 32561
GAMBLE MATTHEW W Agent 4710 NORTH W STREET, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075405 PENSACOLA RENTAL PROPERTIES ACTIVE 2011-07-28 2026-12-31 - 4710 N W ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 GAMBLE, MATTHEW W -
LC NAME CHANGE 2013-02-04 GRC PROPERTY MANAGEMENT, LLC -
REINSTATEMENT 2008-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 4710 NORTH W STREET, PENSACOLA, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State