Search icon

GAC CORPORATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GAC CORPORATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M13000001659
FEI/EIN Number 32-0384384

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

Address: 5555 Glenridge Connector, Suite 850, Atlanta, GA 30342
Mail Address: 5555 Glenridge Connector, Suite 850, Atlanta, GA 30342
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Damico, Paul Chief Executive Officer 5555 Glenridge Connector, Suite 850, Atlanta, GA 30342
Patterson, Sam Chief Financial Officer 5555 Glenridge Connector, Suite 850, Atlanta, GA 30342
Patterson, Sam Treasurer 5555 Glenridge Connector, Suite 850 Atlanta, GA 30342
Patterson, Sam Corporate Secretary 5555 Glenridge Connector, Suite 850 Atlanta, GA 30342
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037296 GREAT AMERICAN COOKIES EXPIRED 2013-04-18 2018-12-31 - 4125 CLEVELAND AVE, SUITE 1220, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 5555 Glenridge Connector, Suite 850, Atlanta, GA 30342 -
CHANGE OF MAILING ADDRESS 2017-01-09 5555 Glenridge Connector, Suite 850, Atlanta, GA 30342 -

Court Cases

Title Case Number Docket Date Status
GAC CORPORATE HOLDINGS, LLC VS EDISON MALL, LLC, GAC CORPORATE HOLDINGS, LLC, GLOBAL FRANCHISE GROUP, LLC EDISON COOKE COMPANY, INC. , LVM FAMILY LLC AND JIN LIU 6D2023-2378 2023-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000342

Parties

Name GAC CORPORATE HOLDINGS, LLC
Role Appellant
Status Active
Representations JOSHUA ALLAN HAJEK, ESQ., BRYAN DUBON, ESQ.
Name GLOBAL FRANCHISE GROUP, LLC
Role Appellee
Status Active
Name EDISON COOKIE COMPANY, INC
Role Appellee
Status Active
Name JIN LIU, INC.
Role Appellee
Status Active
Name LVM FAMILY LLC
Role Appellee
Status Active
Name EDISON MALL, LLC
Role Appellee
Status Active
Representations STUART A. LIPSON, ESQ., ADAM B. BROUILLET, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO-556 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 29, 2023. For future requests of a similar nature, see Administrative Order 23-03

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-17
Foreign Limited 2013-03-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State