Detail by Entity Name
Foreign Limited Liability Company
GC3, L.L.C.
Filing Information
M96000000026
42-1437309
01/22/1996
IA
ACTIVE
LC NAME CHANGE
01/17/2014
NONE
Principal Address
Changed: 04/27/2016
1200 12th Street
STE 201
WEST DES MOINES, IA 50265
STE 201
WEST DES MOINES, IA 50265
Changed: 04/27/2016
Mailing Address
Changed: 04/27/2016
1200 12th Street
STE 201
WEST DES MOINES, IA 50265
STE 201
WEST DES MOINES, IA 50265
Changed: 04/27/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 06/22/2011
Address Changed: 06/22/2011
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/22/2011
Address Changed: 06/22/2011
Authorized Person(s) Detail
Name & Address
Title Manager, Treasurer
Cadematori, Kenneth
Title Manager, President
Nelson, Brian
Title Secretary
Cole Magerko, Lori
Title Manager, Chairman
Hengesbaugh, Bernard
Title Manager
Balzarine, James
Title Manager, Treasurer
Cadematori, Kenneth
1111 ASHWORTH ROAD
West Des Moines
WEST DES MOINES, FL 50265
West Des Moines
WEST DES MOINES, FL 50265
Title Manager, President
Nelson, Brian
1111 Ashworth Road
West Des Moines, IA 50265
West Des Moines, IA 50265
Title Secretary
Cole Magerko, Lori
1111 Ashworth Road
West Des Moines, IA 50265
West Des Moines, IA 50265
Title Manager, Chairman
Hengesbaugh, Bernard
1111 Ashworth Road
West Des Moines, IA 50265
West Des Moines, IA 50265
Title Manager
Balzarine, James
1111 Ashworth Road
West Des Moines, IA 50265
West Des Moines, IA 50265
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2022 | 11/14/2022 |
2023 | 04/30/2023 |
Document Images