Search icon

G & C COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: G & C COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & C COMPANY, 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: 14 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000172685
FEI/EIN Number 86-3586083

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

Address: 500 MAINE AVE, FORT WALTON BEACH, FL, 32547
Mail Address: 500 MAINE AVE, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS CHARLES Authorized Person 500 MAINE AVE, FORT WALTON BEACH, FL, 32547
ROGERS TARA Agent 500 MAINE AVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
Shands Jacksonville Medical Center, Inc., and University of Florida Board of Trustees vs Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C., a minor and Florida Birth-Related Neurological Injury Compensation Association 1D2020-3605 2020-12-14 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
18-4022N

Parties

Name University of Florida Board of Trustees
Role Appellant
Status Active
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations James Frazer Bush, James Edward Parker-Flynn, John Denny Jopling, Christine Riley Davis, Daniel Joseph D'Alesio, Jr.
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Mark Bajalia
Name Jennifer Chavez
Role Appellee
Status Active
Representations Christopher V. Carlyle, Maria D. Tejedor, Carlos R. Diez-Arguelles, Tana Storey
Name Marlon Chavez
Role Appellee
Status Active
Representations Carlos R. Diez-Arguelles, Maria D. Tejedor
Name G & C COMPANY, LLC
Role Appellee
Status Active
Name Todd P. Resavage
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2025-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time (for motions)
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jennifer Chavez
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Corrected 12/12/24
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jennifer Chavez
Docket Date 2023-09-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-03-06
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-02-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ on 02/01order
On Behalf Of Jennifer Chavez
Docket Date 2023-02-16
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Jennifer Chavez
View View File
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix ~ to supplemental brief (AB)
On Behalf Of Jennifer Chavez
Docket Date 2023-02-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~      The joint motion docketed January 22, 2023, for an extension of time to respond to this Court's order of January 17, 2023, is granted. The time for filing supplemental briefs is extended to February 16, 2023. 
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ joint
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2023-01-17
Type Order
Subtype Order
Description Order ~ On its own motion, the court orders supplemental briefing from the parties on whether the administrative law judge had jurisdiction to render the order now on review. The parties’ briefs must address the question as framed within the context set out below.Section 766.304 grants an administrative law judge within the Division of Administrative Hearings (“DOAH”) the authority to “hear and determine all claims filed pursuant to ss.766.301-766.316” and the “exclusive jurisdiction to determine whether a claim filed under this act is compensable.” A claim is started “by the claimant filing with the division a petition seeking compensation.” § 766.305(1), Fla. Stat. (emphasis supplied); see also § 766.302(3), Fla. Stat. (defining “claimant” to mean “any person who files a claim pursuant to s. 766.305 for compensation for a birth-related neurological injury to an infant”). Such a petition must include a “brief statement of the facts and circumstances surrounding the injury and giving rise to the claim.” Id.The order on review in this case purported to dispose of an amended petition filed with DOAH that stated it was being filed by petitioners who denied they were “claimants” and that denied that there is a compensable claim at all. Indeed, the prayer affirmatively disclaims any entitlement to relief in the form of compensation, asking instead that the administrative law judge determine that the infant’s injuries are “non-compensable under the [NICA] plan.” Does the ALJ have the statutory authority to make such a declaratory statement when the initiating petition fails to make a claim for compensation under the plan?Each party may serve a brief, not to exceed twenty pages, within fifteen (15) days of the date of this order. The court will set oral argument by separate order.
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ Notice of Change of Law Firm of Counsel for Appellants
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shands Jacksonville Medical Center, Inc.
View View File
Docket Date 2021-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 10/19/21
Docket Date 2021-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 Days - RB
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.)
On Behalf Of Jennifer Chavez
View View File
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description AG(PD if State appeal)Motion(not exceeding 60) ~      Appellee’s motion docketed August 19, 2021, is granted. The answer brief shall be filed on or before September 3, 2021.
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NICA)
On Behalf Of Jennifer Chavez
View View File
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.)
On Behalf Of Jennifer Chavez
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 10 Days - AB (NICA)
On Behalf Of Jennifer Chavez
Docket Date 2021-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 Days - AB 8/20/21 (Jennifer Chavez and Marlon Chavez as Parents and Natural Guar
Docket Date 2021-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 33 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Gua 8/10/21
Docket Date 2021-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 35 Days - AB (NICA) 8/10/21
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 33 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.)
On Behalf Of Jennifer Chavez
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 35 Days - AB (NICA)
On Behalf Of Jennifer Chavez
Docket Date 2021-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guar 7/8/21
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.,)
On Behalf Of Jennifer Chavez
Docket Date 2021-05-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 12, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Chavez
Docket Date 2021-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 Days - AB (NICA) 7/6/21
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 Days - AB (NICA)
On Behalf Of Jennifer Chavez
Docket Date 2021-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shands Jacksonville Medical Center, Inc.
View View File
Docket Date 2021-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/23/21
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/24/21
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 5380 pages scanned ftp
On Behalf Of Julie Hunsaker DOAH
Docket Date 2020-12-29
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on December 28, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of Jennifer Chavez
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 14, 2020, and in the lower tribunal on December 14, 2020.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2020-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Shands Jacksonville Medical Center, Inc.
G.C. AND M.C., VS DEPARTMENT OF CHILDREN AND FAMILIES, 3D2020-1667 2020-11-12 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DCF-20-192-FO

Administrative Agency
19-050CF

Parties

Name M & C INC
Role Appellant
Status Active
Name G & C COMPANY, LLC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations Rosemarie Rinaldi
Name Chad Poppell
Role Judge/Judicial Officer
Status Active
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-11-25
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Appellants are ordered to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed on November 12, 2020, from an order rendered on October 12, 2020.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children and Families
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 23, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of G.C.

Documents

Name Date
ANNUAL REPORT 2022-02-07
Florida Limited Liability 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State