Entity Name: | G/2, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G/2, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2002 (22 years ago) |
Document Number: | L00000002954 |
FEI/EIN Number |
593684216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 BAYSHORE DRIVE, NICEVILLE, FL, 32536, US |
Mail Address: | 1425 BAYSHORE DRIVE, NICEVILLE, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWAY RODNEY H | Managing Member | 1425 Bayshore Drive, Niceville, FL, 32578 |
GREENWAY ELIZABETH A | Secretary | 1425 BAYSHORE DRIVE, NICEVILLE, FL, 32536 |
Suttles Desirae A | Treasurer | 1425 Bayshore Drive, Niceville, FL, 32578 |
HOLLOWAY JOHNATHON A | Agent | 369 NORTH MAIN, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 1425 BAYSHORE DRIVE, NICEVILLE, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 1425 BAYSHORE DRIVE, NICEVILLE, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | HOLLOWAY, JOHNATHON A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | 369 NORTH MAIN, CRESTVIEW, FL 32536 | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State