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. |
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 |
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 |
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 |
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 | - | - |
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