Entity Name: | G C THERAPY OPTIONS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G C THERAPY OPTIONS, PLLC 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. |
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: | 01 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | L13000108781 |
FEI/EIN Number |
800946852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 SW 5th Street suite 3, LIVE OAK, FL, 32064, US |
Mail Address: | 1415 OHIO AVENUE NORTH, LIVE OAK, FL, 32064, US |
ZIP code: | 32064 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLER GINA | Managing Member | 1415 N OHIO AVE #177, LIVE OAK, FL, 32064 |
STEPHENS CYNTHIA | Managing Member | 1415 N OHIO AVE #177, LIVE OAK, FL, 32064 |
PITTMAN SHEILA | Agent | 12781 SE CR. 25A, JASPER, FL, 32052 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121766 | GC THERAPY LIVE OAK | ACTIVE | 2019-10-18 | 2029-12-31 | - | 1415 OHIO AVE N #177, LIVE OAK, FL, 32064 |
G19000121767 | GC THERAPY LAKE CITY | ACTIVE | 2019-10-18 | 2029-12-31 | - | 1415 OHIO AVE N, UNIT 177, LIVE OAK, FL, 32064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 609 SW 5th Street suite 3, LIVE OAK, FL 32064 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 609 SW 5th Street suite 3, LIVE OAK, FL 32064 | - |
LC AMENDMENT | 2021-01-04 | - | - |
LC AMENDMENT | 2014-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-05 |
LC Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State