Search icon

JG SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JG SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JG SOLUTIONS, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000000553
FEI/EIN Number 522294645

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

Address: 2821 CHURCHILL DOWNS, THE VILLAGES, FL, 32162
Mail Address: 2821 CHURCHILL DOWNS, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIARDI JOSEPH J Managing Member 2821 CHURCHILL DOWNS, THE VILLAGES, FL, 32162
GAGLIARDI JOSEPH J Agent 2821 CHURCHILL DOWNS, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 2821 CHURCHILL DOWNS, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2006-04-06 2821 CHURCHILL DOWNS, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 2821 CHURCHILL DOWNS, THE VILLAGES, FL 32162 -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-20
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State