Detail by Officer/Registered Agent Name

Florida Limited Liability Company

GCI CONSTRUCTION CONSULTANTS, LLC

Filing Information
L03000055074 65-0083669 12/15/2003 FL ACTIVE LC NAME CHANGE 06/20/2018 NONE
Principal Address
4500 PGA Blvd
Suite 200
PALM BEACH Gardens, FL 33418

Changed: 11/14/2022
Mailing Address
5500 Military Trail
Ste 22-339
JUPITER, FL 33458

Changed: 05/31/2021
Registered Agent Name & Address Jack B. Owen Jr, Owen Law
4500 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418

Name Changed: 01/21/2020

Address Changed: 01/21/2020
Authorized Person(s) Detail Name & Address

Title MGRM

Beers, Paul E
5500 Military Trail Ste 22-339
Jupiter, FL 33458

Title VPAMB

Alzamora, Alphoso
5500 Military Trail Ste 22-339
Jupiter, FL 33458

Title President

Matthews, Christopher
5500 Military Trail
Ste 22-339
JUPITER, FL 33458

Title Authorized Member, Senior

Serafini, Shauna
5500 Military Trail
Ste 22-339
JUPITER, FL 33458

Title Authorized Member, Senior Consultant

Bondurant, Jason
5500 Military Trail
Ste 22-339
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
06/20/2018 -- LC Name Change View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
09/09/2015 -- LC Amendment View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
11/02/2012 -- LC Amendment View image in PDF format
08/13/2012 -- LC Name Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ADDRESS CHANGE View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- Merger View image in PDF format
07/29/2005 -- Name Change View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
12/15/2003 -- Florida Limited Liabilites View image in PDF format