Search icon

GCEC INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: GCEC INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCEC INVESTORS, 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: 18 Oct 1999 (26 years ago)
Document Number: L99000006818
FEI/EIN Number 650956478

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

Address: 1220 E. VENICE AVE, VENICE, FL, 34285
Mail Address: 1220 E. VENICE AVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONDAPALLI RAVI M Manager 431 Sorrento Dr., Osprey, FL, 34229
FELMAN ROBERT M Manager 1041 RIDGEWOOD AVE., VENICE, FL, 34292
DUMAS PETER Manager 413 NOKOMIS AVE. S., VENICE, FL, 34285
RAJA JAY M Manager 7290 MANASOTA KEY RD., ENGLEWOOD, FL, 34223
GROSSBARD HOWARD MD Manager 7430 COVE TERRACE, SARASOTA, FL, 34231
KONDAPALLI RAVI M Agent 825 VENETIAN PARKWAY, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-10 KONDAPALLI, RAVI M.D. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 825 VENETIAN PARKWAY, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 1220 E. VENICE AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-01-28 1220 E. VENICE AVE, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State