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
1200 12th Street
STE 201
WEST DES MOINES, IA 50265

Changed: 04/27/2016
Mailing Address
1200 12th Street
STE 201
WEST DES MOINES, IA 50265

Changed: 04/27/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/22/2011

Address Changed: 06/22/2011
Authorized Person(s) Detail Name & Address

Title Manager, Treasurer

Cadematori, Kenneth
1111 ASHWORTH ROAD
West Des Moines
WEST DES MOINES, FL 50265

Title Manager, President

Nelson, Brian
1111 Ashworth Road
West Des Moines, IA 50265

Title Secretary

Cole Magerko, Lori
1111 Ashworth Road
West Des Moines, IA 50265

Title Manager, Chairman

Hengesbaugh, Bernard
1111 Ashworth Road
West Des Moines, IA 50265

Title Manager

Balzarine, James
1111 Ashworth Road
West Des Moines, IA 50265

Annual Reports
Report YearFiled Date
2022 04/27/2022
2022 11/14/2022
2023 04/30/2023

Document Images
04/30/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- LC Name Change View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
06/22/2011 -- Reg. Agent Change View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
12/27/1999 -- Reg. Agent Change View image in PDF format
12/23/1999 -- Name Change View image in PDF format
08/02/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format