Entity Name: | GENUINE GIANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2019 (5 years ago) |
Document Number: | L02000033918 |
FEI/EIN Number | 611468386 |
Address: | 8555 Plummer Rd., Jacksonville, FL, 32219, US |
Mail Address: | 8555 Plummer Rd., Jacksonville, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoneburner Gresham R | Agent | 200 West Forsyth Street, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Meyer Jeffrey G | Manager | 8555 Plummer Road, JACKSONVILLE, FL, 32219 |
MEYER SCOTT E | Manager | 8555 Plummer Rd., Jacksonville, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 8555 Plummer Rd., Jacksonville, FL 32219 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 8555 Plummer Rd., Jacksonville, FL 32219 | No data |
MERGER | 2017-12-22 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000177225 |
REGISTERED AGENT NAME CHANGED | 2015-03-29 | Stoneburner, Gresham R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-29 | 200 West Forsyth Street, Suite 1610, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-16 |
LC Amendment | 2019-10-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-22 |
Merger | 2017-12-22 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State