Search icon

GCAK TAMPA LLC - Florida Company Profile

Company Details

Entity Name: GCAK TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCAK TAMPA 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: 08 Dec 2010 (14 years ago)
Document Number: L10000125876
FEI/EIN Number 274180708

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

Address: 1810 W Kennedy Blvd, 232, TAMPA, FL, 33606, US
Mail Address: 1810 W Kennedy Blvd, 232, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1520174 1101 CHANNELSIDE DRIVE, SUITE 240, TAMPA, FL, 33602 1101 CHANNELSIDE DRIVE, SUITE 240, TAMPA, FL, 33602 (813) 864-4200

Filings since 2011-05-10

Form type D
File number 021-159512
Filing date 2011-05-10
File View File

Key Officers & Management

Name Role Address
MERCURY ADVISORS, LLC Manager -
MUSCA DANIEL G Agent 2445 Tampa Road, Unit I, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010169 KATMA LLC ACTIVE 2022-01-06 2027-12-31 - 1810 W. KENNEDY BLVD SUITE 232, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2445 Tampa Road, Unit I, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 1810 W Kennedy Blvd, 232, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-03-16 1810 W Kennedy Blvd, 232, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State