Entity Name: | GC GROUP SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000044036 |
FEI/EIN Number | N/A |
Address: | 1208 Bahama Bend Dr., Apartment A1, Coconut Creek, FL 33066 |
Mail Address: | 1208 Bahama Bend Dr., Apartment A1, Coconut Creek, FL 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1966 | Agent | 1208 Bahama Bend Dr., Apartment A1, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
Sanchez, Manny | Manager | 1208 Bahama Bend Dr., Apartment A1 Coconut Creek, FL 33066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037155 | DISREVINCA | EXPIRED | 2016-04-12 | 2021-12-31 | No data | 2229 W HOGAN HOLLOW RD, MARGATE, FL, 33063 |
G16000037159 | LEYVA PLUMBING SERVICES OF FLORIDA | EXPIRED | 2016-04-12 | 2021-12-31 | No data | 2229 W HOGAN HOLLOW RD, MARGATE, FL, 33063 |
G14000114439 | MUDATE YA HOUSING GUIDE | EXPIRED | 2014-11-13 | 2019-12-31 | No data | 2229 W HOGAN HOLLOW RD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-12 | 1208 Bahama Bend Dr., Apartment A1, Coconut Creek, FL 33066 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 1208 Bahama Bend Dr., Apartment A1, Coconut Creek, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-12 | 1208 Bahama Bend Dr., Apartment A1, Coconut Creek, FL 33066 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | 1966 | No data |
REINSTATEMENT | 2020-07-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-12 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-23 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-03-25 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State