Search icon

GC MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GC MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GC MANAGEMENT SERVICES, 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: 26 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L14000103323
FEI/EIN Number 46-5535587

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

Address: 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256, US
Mail Address: 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHOURIAN ELAINE Manager 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256
Ashourian Elaine Agent 7880 GATE PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Ashourian, Elaine -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-02-22 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Ashourian, Elaine -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 7880 GATE PARKWAY, SUITE 300, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State