Search icon

GCSTERLING LLC - Florida Company Profile

Company Details

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

GCSTERLING 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: 08 Dec 2014 (10 years ago)
Document Number: L14000187507
FEI/EIN Number 98-0627325

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

Address: 3370 10'TH STREET N, #1302, NAPLES, FL, 34103, US
Mail Address: 3370 10'TH STREET N, #1302, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVONI AND COMPANY INC Agent 1955 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
COLE GLENN L Managing Member 3370 10'TH STREET N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027858 GLENN COLE ACTIVE 2018-02-26 2028-12-31 - 800 5'TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3370 10'TH STREET N, #1302, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-30 3370 10'TH STREET N, #1302, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1955 GULF OF MEXICO DRIVE, UNIT 312, LONGBOAT KEY, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State