Search icon

GC RESIDENTIAL PROPERTIES, LLC - Florida Company Profile

Company Details

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

GC RESIDENTIAL 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: 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 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: L09000071338
FEI/EIN Number 270877439

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

Address: 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL, 33180
Mail Address: 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDEL JERRY Manager 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
SAVITT JOEL AESQ. Agent 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 SAVITT, JOEL A., ESQ. -
LC AMENDMENT 2009-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-20 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-11-20 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-20 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State