Search icon

GCES ENGINEERING SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GCES ENGINEERING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCES ENGINEERING 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: 28 Aug 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 24 Sep 2012 (13 years ago)
Document Number: L12000110475
FEI/EIN Number 46-1012695

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

Address: 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL, 33326, US
Mail Address: 10870 NW 138th Street, Hialeah Gardens, FL, 33018, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO ALEJANDRO R Member 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326
MONTENEGRO ALEJANDRO R Agent 10870 NW 138th Street, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 10870 NW 138th Street, Unit 4, Hialeah Gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10860 NW 138th Street, Unit 4, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-05-10 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL 33326 -
LC ARTICLE OF CORRECTION 2012-09-24 - -

Court Cases

Title Case Number Docket Date Status
LANDMARK PRECAST, LLC, VS GCES ENGINEERING SERVICES, LLC, et al., 3D2019-0445 2019-03-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7856

Parties

Name LANDMARK PRECAST, LLC
Role Appellant
Status Active
Representations Thomas L. Hunker, CHRISTOPHER F. ZACARIAS, Felipe L. Mejia
Name GCES ENGINEERING SERVICES, LLC
Role Appellee
Status Active
Representations PAUL WASHINGTON, Francisco Touron, III, NEIL P. ROBERTSON
Name ALEJANDRO MONTENEGRO
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LANDMARK PRECAST, LLC
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ DEFENDANTS GCES ENGINEERING SERVICES, LLC. AND ALEJANDRO MONTENEGRO, SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of GCES ENGINEERING SERVICES, LLC
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DEFENDANTS GCES ENGINEERING SERVICES, LLC. AND ALEJANDRO MONTENEGRO, MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of GCES ENGINEERING SERVICES, LLC
Docket Date 2019-03-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LANDMARK PRECAST, LLC
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LANDMARK PRECAST, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38321.00
Total Face Value Of Loan:
38321.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38321
Current Approval Amount:
38321
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38928.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State