Search icon

GC AKREA LLC - Florida Company Profile

Company Details

Entity Name: GC AKREA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GC AKREA 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: 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L12000090154
FEI/EIN Number 46-0565382

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

Address: 4601 Sheridan Street, #500, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 Sheridan Street, #500, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-AVIV MATAN Manager 4601 SHERIDAN STREET, HOLLYWOOD, FL, 33021
BEN-AVIV ZIPORA Manager 4601 SHERIDAN STREET, HOLLYWOOD, FL, 33021
LICHTMAN HARVEY L Manager 4601 SHERIDAN STREET, HOLLYWOOD, FL, 33021
MARK ETAN Agent MARK MIGDAL & HAYDEN, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 4601 Sheridan Street, #500, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-02-14 4601 Sheridan Street, #500, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 MARK, ETAN -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 MARK MIGDAL & HAYDEN, 80 SW 8TH ST., SUITE 1999, MIAMI, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-26
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State