Search icon

GCI ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: GCI ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCI 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.
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: 17 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000069436
FEI/EIN Number 900503310

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

Address: 63 SOUTH STAGECOACH ROAD, DEFUNIAK SPRINGS, FL, 34235, US
Mail Address: 4516 HIGHWAY 20 EAST, PMB #227, NICEVILLE, FL, 32578-9755, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGROSSE JON Managing Member 4557 REDBUD TRAIL, NICEVILLE, FL, 32578
ANDERSON COLBY Managing Member 48 Seclusion Way, SANTA ROSA BEACH, FL, 32459
LAGROSSE ERIN Managing Member 4557 REDBUD TRAIL, NICEVILLE, FL, 32578
LAGROSSE ERIN Agent 4557 Redbud Trail, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-12-10 GCI ENTERPRISES, LLC. -
CHANGE OF MAILING ADDRESS 2016-06-24 63 SOUTH STAGECOACH ROAD, DEFUNIAK SPRINGS, FL 34235 -
LC AMENDMENT 2016-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 4557 Redbud Trail, Niceville, FL 32578 -
LC AMENDMENT 2010-06-01 - -
LC AMENDMENT 2010-02-17 - -
REGISTERED AGENT NAME CHANGED 2010-02-04 LAGROSSE, ERIN -

Documents

Name Date
LC Name Change 2019-12-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-20
LC Amendment 2016-06-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State