Entity Name: | GBC ELECTROMECHANICAL CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GBC ELECTROMECHANICAL CONTRACTOR 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: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 14 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | L10000042203 |
FEI/EIN Number |
272382842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8201 PETERS RD, SUITE 1000, PLANTATION, FL, 33324, US |
Mail Address: | 8201 PETERS RD, SUITE 1000, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLA CARLOS | Manager | 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324 |
RODRIGUEZ EXEQUIEL E | Auth | 8201 PETERS RD, PLANTATION, FL, 33324 |
VILLA CARLOS | Agent | 8201 PETERS RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 8201 PETERS RD, SUITE 1000, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 8201 PETERS RD, SUITE 1000, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 8201 PETERS RD, SUITE 1000, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-06 | VILLA, CARLOS | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-10-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State