Search icon

GC ONSITE, LLC - Florida Company Profile

Company Details

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

GC ONSITE, 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000146011
FEI/EIN Number 47-4952914

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

Address: 1605 n 23rd st, TAMPA, FL, 33605, US
Mail Address: 1605 n 23rd st, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER GORDON E Manager 1605 n 23rd st, TAMPA, FL, 33605
carter gordon Agent 1605 n 23rd st, tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022143 HOME INSPECTIONS OF TAMPA EXPIRED 2019-02-13 2024-12-31 - 1605 N 23RD ST, TAMPA, FL, 33605
G16000039295 GCO EXPIRED 2016-04-18 2021-12-31 - 5005 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 1605 n 23rd st, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-02-19 1605 n 23rd st, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 1605 n 23rd st, tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2017-02-02 carter, gordon -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State