Entity Name: | G.A.C HOLDINGS & INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.A.C HOLDINGS & INVESTMENTS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2024 (5 months ago) |
Document Number: | L19000200841 |
FEI/EIN Number |
84-2638267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4699 N Dixie Hwy, Deerfield Beach, FL, 33064, US |
Mail Address: | 3255 Prime Park Cir, Kissimmee, FL, 34746, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN ANTENOR B | Manager | 4699 N Dixie Hwy, Deerfield Beach, FL, 33064 |
Antenor Jean B | Agent | 4699 N Dixie Hwy, Deerfield Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000111640 | GENSON AUTOMOTIVE GROUP | ACTIVE | 2019-10-14 | 2030-12-31 | - | 4699 N DIXIE HWY # 124, DEERFIELD BEACH, FL 33064 US, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Antenor, Jean B | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 4699 N Dixie Hwy, Suite 124, Deerfield Beach, FL 33064 | - |
REINSTATEMENT | 2022-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 4699 N Dixie Hwy, Suite 124, Deerfield Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 4699 N Dixie Hwy, Suite 124, Deerfield Beach, FL 33064 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000396984 | ACTIVE | 1000001000256 | BROWARD | 2024-06-20 | 2044-06-26 | $ 87,991.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000341604 | ACTIVE | 1000000928345 | BROWARD | 2022-07-11 | 2042-07-13 | $ 1,930.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000205833 | ACTIVE | 1000000921746 | BROWARD | 2022-04-22 | 2042-04-27 | $ 3,981.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000030553 | TERMINATED | 1000000907339 | BROWARD | 2022-01-14 | 2042-01-19 | $ 3,701.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
REINSTATEMENT | 2024-11-29 |
AMENDED ANNUAL REPORT | 2023-04-23 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-10-12 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-10-19 |
AMENDED ANNUAL REPORT | 2020-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State