Search icon

G.C. CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: G.C. CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.C. CONSTRUCTION GROUP, 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 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L12000132394
FEI/EIN Number 90-0941917

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

Address: 2817 Phil Tyner Road, Crestview, FL, 32536, US
Mail Address: 2817 Phil Tyner Road, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GC CONSTRUCTION GROUP, LLC Agent -
Corbin Jami Manager 2817 Phil Tyner Road, Crestview, FL, 32536
Corbin John President 2817 Phil Tyner Road, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131631 GC/HGC, A JOINT VENTURE EXPIRED 2015-12-29 2020-12-31 - 4821 MOSLEY LANE N, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2817 Phil Tyner Road, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-03-15 2817 Phil Tyner Road, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2817 Phil Tyner Road, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2019-04-05 GC Construction Group, LLC -
LC AMENDMENT 2018-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-05
LC Amendment 2018-10-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State