Search icon

G C THERAPY OPTIONS, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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