Entity Name: | GECIX HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GECIX HOLDINGS, 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: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | L11000015598 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 789 SW Federal Highway, Suite 201, Stuart, FL, 34994, US |
Mail Address: | 789 SW Federal Highway, Suite 201, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halgas Robert C | Manager | 789 SW Federal Highway, Suite 201, Stuart, FL, 34994 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 789 SW Federal Highway, Suite 201, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 789 SW Federal Highway, Suite 201, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2015-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | INCORP SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-22 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State