Search icon

G.A.C HOLDINGS & INVESTMENTS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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