Search icon

GCK INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GCK INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCK INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000139207
FEI/EIN Number 46-3814240

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

Address: 4426 Dogwood Circle, Weston, FL, 33331, US
Mail Address: 4426 Dogwood Circle, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castro Elvira F Manager 110 washington, Miami Beach, FL, 33139
Gallo Leandro Mgr 4426 Dogwood Circle, Weston, FL, 33331
Gallo Leandro Agent 4426 Dogwood Circle, Weston, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4426 Dogwood Circle, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 4426 Dogwood Circle, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-02-02 4426 Dogwood Circle, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-01-07 Gallo, Leandro -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-05-03 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-07
CORLCDSMEM 2019-05-03
Reg. Agent Resignation 2019-05-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State