Search icon

GCT ODP, LLC - Florida Company Profile

Company Details

Entity Name: GCT ODP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCT ODP, 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: 03 Nov 2016 (8 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L16000201893
FEI/EIN Number NOT APPLICABLE

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

Address: 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL, 33496, US
Mail Address: 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL KEITH Manager 2518 Cocoplum Blvd., BOCA RATON, FL, 33496
Debien Diane C Vice President 2518 Cocoplum Blvd., BOCA RATON, FL, 33496
O'DONNELL KEITH Agent 2518 Cocoplum Blvd., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-02-16 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2020-04-27 O'DONNELL, KEITH -
REINSTATEMENT 2020-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State