Search icon

GC SIDING CONSTRUCTION LLC

Company Details

Entity Name: GC SIDING CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000058996
FEI/EIN Number 82-5102031
Address: 2906 Winfield Street, Orlando, FL 32810
Mail Address: 2906 Winfield Street, Orlando, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LM ACCOUNTING & PAYROLL SERVICES LLC Agent

Manager

Name Role Address
DE LIMA NETTO, JULIO N Manager 2906 Winfield Street, Orlando, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2906 Winfield Street, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2021-04-24 2906 Winfield Street, Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2021-04-24 LM ACCOUNTING & PAYROLL SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 4221 BAYMEADOWS RD, SUITE 14, JACKSONVILLE, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000423541 ACTIVE 1000000962601 DUVAL 2023-08-24 2033-08-30 $ 874.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000353454 ACTIVE 1000000866370 DUVAL 2020-10-27 2030-11-04 $ 1,020.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-03-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State