Search icon

GROUP GCD, LLC - Florida Company Profile

Company Details

Entity Name: GROUP GCD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP GCD, 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: L16000233719
FEI/EIN Number 81-4830220

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

Address: 1907 N Orange Avenue, ORLANDO, FL, 32804, US
Mail Address: 1907 N Orange Ave, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESOUZA CARL Authorized Member 1907 N Orange Ave, ORLANDO, FL, 32804
DeSouza Gina Auth 1907 N Orange Ave, ORLANDO, FL, 32804
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078574 LOUD GALLERY EXPIRED 2019-07-22 2024-12-31 - 1907 N. ORANGE AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF MAILING ADDRESS 2019-07-22 1907 N Orange Avenue, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-07-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 1907 N Orange Avenue, ORLANDO, FL 32804 -
REINSTATEMENT 2019-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
REINSTATEMENT 2019-07-22
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State