Entity Name: | G C F & S ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G C F & S ENTERPRISES 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: | 04 Jun 2009 (16 years ago) |
Date of dissolution: | 17 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2024 (a year ago) |
Document Number: | L09000054452 |
FEI/EIN Number |
263990803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 HIGHWAY 85 N, CRESTVIEW, FL, 32536, US |
Mail Address: | 5753 HIGHWAY 85 N, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON STEVEN | Manager | 1809 MOUND AVENUE, PANAMA CITY, FL, 32405 |
GOLDEN BENNET D | Manager | 3726 TIKI DR, PANAMA CITY BEACH, FL, 32408 |
WALTERS FAMILY HOLDINGS LLC | Manager | - |
BONNEY & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 5753 HIGHWAY 85 N, Unit 1710, CRESTVIEW, FL 32536 | - |
LC AMENDMENT | 2018-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 5753 HIGHWAY 85 N, Unit 1710, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | BONNEY & ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 514 MAGNOLIA AVE, PANAMA CITY, FL 32401 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-17 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-15 |
LC Amendment | 2018-03-14 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State