Search icon

GC LOCK & KEY LLC - Florida Company Profile

Company Details

Entity Name: GC LOCK & KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GC LOCK & KEY 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: 12 Jun 2012 (13 years ago)
Document Number: L12000078083
FEI/EIN Number 45-5476255

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

Address: 10610 W. New York Street, Homosassa, FL, 34448, US
Mail Address: 10610 W. New York Street, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIGAN GLENN J Managing Member 10610 W. New York Street, Homosassa, FL, 34448
COYNE DANIEL Agent 9754 W. Sample Road, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133556 NATURE COAST LOCKSMITH EXPIRED 2018-12-18 2023-12-31 - 10610 W. NEW YORK STREET, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10610 W. New York Street, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2019-04-30 10610 W. New York Street, Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2016-03-29 COYNE, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 9754 W. Sample Road, Coral Springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State