Search icon

G.E.C.C. MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: G.E.C.C. MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.E.C.C. MANAGEMENT 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: 22 Aug 2017 (8 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: L17000179599
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 8485, Red Bank, NJ, 07701, US
Address: 89 Willow St, Fair Haven, NJ, 07704-3521, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES CHRIS Manager 89 WILLOW STREET, FAIR HAVEN, NJ, 07704
SAWYER CHRYSANTHE G Manager 500 S OCEAN BLVD APT 2008, BOCA RATON, FL, 33432
GEORGES THOMAS Manager 48 YALE DRIVE, FREEHOLD, NJ, 07728
GEORGES CHRIS Agent 500 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 89 Willow St, Fair Haven, NJ 07704-3521 -
REGISTERED AGENT NAME CHANGED 2020-04-28 GEORGES, CHRIS -
CHANGE OF MAILING ADDRESS 2019-04-09 89 Willow St, Fair Haven, NJ 07704-3521 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 500 SOUTH OCEAN BOULEVARD, # 2008, BOCA RATON, FL 33432 -
LC AMENDMENT 2017-11-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
LC Amendment 2017-11-15
Florida Limited Liability 2017-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State