Entity Name: | G & G MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & G MANAGEMENT, 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: | 30 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000025670 |
FEI/EIN Number |
510438696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 GALT OCEAN DRIVE, 1104, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | PO BOX 607, POMPANO BEACH, FL, 33061, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABY MICHAEL | Managing Member | 372 Rittburn Lane, SAIN JOHNS, FL, 32259 |
GABY KAREN | Managing Member | 372 Rittburn Lane, SAINT JOHNS, FL, 32259 |
GOLDSTEIN JEFFREY | Managing Member | 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
GOLDSTEIN LYNN | Managing Member | 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
GOLDSTEIN JEFFREY | Agent | 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 4020 GALT OCEAN DRIVE, 1104, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 4020 GALT OCEAN DRIVE, 1104, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 4020 GALT OCEAN DRIVE, 1104, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | GOLDSTEIN, JEFFREY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State