Search icon

GCL CONCIERGE LLC - Florida Company Profile

Company Details

Entity Name: GCL CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCL CONCIERGE 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: 29 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: L10000046468
FEI/EIN Number 272607721

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

Address: 2699 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Mail Address: 2699 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Michael J President 2699 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Collins Michael J Agent 2699 Collins Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053360 JETUS ACTIVE 2021-04-19 2026-12-31 - 2699 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G16000052687 GLOBAL CONCIERGE ACTIVE 2016-05-26 2026-12-31 - 2699 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G13000087885 JETUS EXPIRED 2013-09-05 2018-12-31 - 2699 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Collins, Michael J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2699 Collins Avenue, Miami Beach, FL 33140 -
LC NAME CHANGE 2012-12-17 GCL CONCIERGE LLC -
LC AMENDMENT AND NAME CHANGE 2010-06-14 JETUS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State