Search icon

GSC VACATIONS LLC - Florida Company Profile

Company Details

Entity Name: GSC VACATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSC VACATIONS 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2016 (9 years ago)
Document Number: L14000183045
FEI/EIN Number 47-2419668

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

Address: 1751 Penzance Parkway, Middleburg, FL, 32068, US
Mail Address: 609 East 50th place, Chicago, IL, 60615, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCH RAYNARD M Authorized Member 609 East 50th place, Chicago, IL, 60615
BRANCH CINDERELLA Authorized Member 609 East 50th place, Chicago, IL, 60615
BRANCH GARDELL JR. Agent 1751 Penzance Parkway, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1751 Penzance Parkway, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1751 Penzance Parkway, Middleburg, FL 32068 -
REINSTATEMENT 2016-10-23 - -
CHANGE OF MAILING ADDRESS 2016-10-23 1751 Penzance Parkway, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2016-10-23 BRANCH, GARDELL, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-22
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State