Search icon

GCT ODP, LLC

Company Details

Entity Name: GCT ODP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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 N/A
Address: 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496
Mail Address: 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
O'DONNELL, KEITH Agent 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496

Manager

Name Role Address
O'DONNELL, KEITH Manager 2518 Cocoplum Blvd., Apt. 1202 BOCA RATON, FL 33496

Vice President

Name Role Address
Debien, Diane C Vice President 2518 Cocoplum Blvd., Apt. 1202 BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2022-02-16 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 2518 Cocoplum Blvd., Apt. 1202, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 O'DONNELL, KEITH No data
REINSTATEMENT 2020-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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: 18 Feb 2025

Sources: Florida Department of State