Search icon

GCAM TV LLC - Florida Company Profile

Company Details

Entity Name: GCAM TV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCAM TV 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: 03 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L13000001006
FEI/EIN Number 46-1668260

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

Address: 125 37th Ave S, Jacksonville Beach, FL, 32250, US
Mail Address: 2800 N 6th St #769, St Augustine, FL, 32084, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GERMOND MICHAEL J Manager 125 37th Ave S, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010317 GCAM ACTIVE 2022-01-07 2027-12-31 - PO BOX 616709, ORLANDO, FL, 32861
G14000069749 ORLANDO DRONES EXPIRED 2014-07-06 2019-12-31 - 6550 KINGS COTE AVE APT 102, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-04-13 GCAM TV LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 125 37th Ave S, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-04-11 125 37th Ave S, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2014-06-12 ORLANDO STEADICAM LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-13
LC Amendment and Name Change 2023-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State