Search icon

GPC FINANCIAL CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: GPC FINANCIAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPC FINANCIAL CONSULTANTS, 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000018955
FEI/EIN Number 262051070

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

Address: 1000 N. Hiatus Road, Pembroke Pines, FL, 33029, US
Mail Address: 1000 N. Hiatus Road, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ Y S Manager 1000 N. Hiatus Road, Pembroke Pines, FL, 33029
GOMEZ Y S Agent 1000 N. Hiatus Road, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1000 N. Hiatus Road, Suite 201, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-04-27 1000 N. Hiatus Road, Suite 201, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1000 N. Hiatus Road, Suite 201, Pembroke Pines, FL 33029 -
REINSTATEMENT 2022-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 GOMEZ, Y S -

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State