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. |
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 |
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 |
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 |
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 | - |
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