Entity Name: | GCN HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M05000006349 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 W 31st Street, 14 FL, New York, NY, 10001, US |
Mail Address: | 132 W 31st Street, 14 FL, New York, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cohen Jay | Manager | 132 W 31st Street, New York, NY, 10001 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 132 W 31st Street, 14 FL, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 132 W 31st Street, 14 FL, New York, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2007-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State