Search icon

G&C LOAN SERVICES AND TAX SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: G&C LOAN SERVICES AND TAX SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&C LOAN SERVICES AND TAX SERVICES 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2025 (2 months ago)
Document Number: L12000036540
FEI/EIN Number 454777988

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

Address: 11055 SW 186th St, CUTLERBAY, FL, 33157, US
Mail Address: 11055 SW 186th St, CUTLERBAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHERREAKA M Manager 9020 sw 198th ter, CUTLERBAY, FL, 33157
DYER SHAKYM L Agent 11055 SW 186th St, CUTLERBAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 11055 SW 186th St, suite 202, CUTLERBAY, FL 33157 -
REINSTATEMENT 2023-11-08 - -
CHANGE OF MAILING ADDRESS 2023-11-08 11055 SW 186th St, suite 202, CUTLERBAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 11055 SW 186th St, suite 202, CUTLERBAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 DYER, SHAKYM LLOYD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-04
REINSTATEMENT 2023-11-08
REINSTATEMENT 2022-03-24
Florida Limited Liability 2012-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State