Search icon

GC PROPERTY GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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. -

Documents

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