Search icon

GCCG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GCCG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCCG ENTERPRISES, 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: 16 Sep 2021 (4 years ago)
Document Number: L21000410975
FEI/EIN Number 87-3844044

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

Address: 10620 PARIS STREET, COOPER CITY, FL, 33026, US
Mail Address: 2511 North Hiatus Rd., P.O. Box 167, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILIMBERG ISABEL E Director 10620 PARIS STREET, COOPER CITY, FL, 33026
RICHARD CILIMBERG GSR. Owne 10620 PARIS STREET, COOPER CITY, FL, 33026
Cilimberg Richard G Agent 10620 PARIS STREET 33026, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000261 ONESOURCEREPS ACTIVE 2022-01-03 2027-12-31 - 2800 ISLAND BLVD, APT 1201, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-26 10620 PARIS STREET, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-10-04 10620 PARIS STREET, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 10620 PARIS STREET, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Cilimberg, Richard G -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 10620 PARIS STREET 33026, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-07
Florida Limited Liability 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State