Search icon

GCI RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: GCI RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: M03000000861
FEI/EIN Number NOT APPLICABLE

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

Address: 25101 CHAGRIN BLVD, BEACHWOOD, OH, 44122, US
Mail Address: 25101 CHAGRIN BLVD, BEACHWOOD, OH, 44122, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GOLDBERG LARRY Manager 25101 CHAGRIN BLVD, BEACHWOOD, OH, 44122
GOLDBERG JORDAN Manager 25101 CHAGRIN BLVD, BEACHWOOD, OH, 44122
BELL ERIC Manager 25101 CHAGRIN BLVD, BEACHWOOD, OH, 44122
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046166 CYPRESS GRAND APARTMENTS ACTIVE 2020-04-27 2025-12-31 - 25101 CHAGRIN BLVD. SUITE 300, BEACHWOOD, OH, 44122
G20000046163 LEGACY NAPLES APARTMENTS ACTIVE 2020-04-27 2025-12-31 - 25101 CHAGRIN BLVD. SUITE 300, BEACHWOOD, OH, 44122
G20000018331 LEGACY GATEWAY APARTMENTS ACTIVE 2020-02-10 2025-12-31 - 25101 CHAGRIN BLVD., SUITE 300, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 25101 CHAGRIN BLVD, BEACHWOOD, OH 44122 -
CHANGE OF MAILING ADDRESS 2023-02-21 25101 CHAGRIN BLVD, BEACHWOOD, OH 44122 -
LC STMNT OF RA/RO CHG 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-28
CORLCRACHG 2017-11-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State