Entity Name: | GINN & COMPANY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINN & COMPANY PARTNERS, 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. |
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: | 05 Feb 2002 (23 years ago) |
Document Number: | L02000003313 |
FEI/EIN Number |
650165229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL, 33308 |
Mail Address: | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GINN & COMPANY PARTNERS, LLC, KENTUCKY | 0832274 | KENTUCKY |
Name | Role | Address |
---|---|---|
SSK PARTNERS, LLC | Agent | - |
DOMONKOS SUSAN J | Managing Member | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL, 33308 |
GINN STEPHEN C | Managing Member | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL, 33308 |
GINN-STEMLER KATHY A | Managing Member | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-11 | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2010-04-11 | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-11 | 5517 NE 31ST AVENUE, FT. LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State