Search icon

GCC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GCC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCC PROPERTIES, 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: 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: 10 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L09000056572
FEI/EIN Number 27-0982610

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

Address: 1540 GULF BLVD., PH5, CLEARWATER, FL, 33767, US
Mail Address: 1540 GULF BLVD., PH5, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACALIS GEORGE Manager 1540 GULF BLVD., PH 5, CLEARWATER, FL, 33767
YACALIS ELAINE Manager 1540 GULF BLVD PH5, CLEARWATER, FL, 33767
YACALIS GEORGE Agent 1540 GULF BLVD., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 YACALIS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-05-01 1540 GULF BLVD., PH5, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1540 GULF BLVD., PH5, CLEARWATER, FL 33767 -
REINSTATEMENT 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1540 GULF BLVD., PH5, CLEARWATER, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State