Entity Name: | GC PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GC PROPERTY GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 2007 (17 years ago) |
Date of dissolution: | 28 May 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | L07000108322 |
FEI/EIN Number |
261373584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16784 PERDIDO KEY DR APT 9, PENSACOLA, FL, 32507, US |
Mail Address: | 16784 PERDIDO KEY DR APT 9, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Suzanne K | Managing Member | 16784 PERDIDO KEY DR APT 9, PENSACOLA, FL, 32507 |
Carlos Don F | Managing Member | 16784 PERDIDO KEY DR APT 9, PENSACOLA, FL, 32507 |
LAW GEORGE L | Managing Member | 3453 MARCUS POINTE BLVD, PENSACOLA, FL, 32505 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC VOLUNTARY DISSOLUTION | 2019-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 16784 PERDIDO KEY DR APT 9, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 16784 PERDIDO KEY DR APT 9, PENSACOLA, FL 32507 | - |
LC STMNT OF RA/RO CHG | 2017-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | LEGALINC CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-05-28 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-01 |
CORLCRACHG | 2017-04-20 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State