Search icon

G&G GAS AND ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: G&G GAS AND ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&G GAS AND ELECTRIC, 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: 22 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000031524
FEI/EIN Number 043725117

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

Address: 233 RUE DES LACS, TARPON SPRINGS, FL, 34688, US
Mail Address: 233 RUE DES LACS, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYPERDA GLENN A Managing Member 233 RUE DES LACS, TARPON SPRINGS, FL, 34688
SYPERDA VIRGINIA A Managing Member 233 RUE DES LACS, TARPON SPRINGS, FL, 34688
Syperda Glenn A Agent 4805 W. LAUREL STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 Syperda, Glenn A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 233 RUE DES LACS, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2011-03-22 233 RUE DES LACS, TARPON SPRINGS, FL 34688 -

Documents

Name Date
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State