Search icon

GGI, LLC

Headquarter

Company Details

Entity Name: GGI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000010113
FEI/EIN Number 593453881
Address: 1000 N. ASHLEY DRIVE,, TAMPA, FL, 33602, US
Mail Address: 1000 N. ASHLEY DRIVE,, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GGI, LLC, ALABAMA 000-605-321 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESIS CAFETERIA PLAN 2009 593453881 2010-07-30 GGI, LLC 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-03-01
Business code 541330
Sponsor’s telephone number 8136204500
Plan sponsor’s DBA name GENESIS GROUP
Plan sponsor’s mailing address 3910 U.S. HWY 301 N, SUITE 140, TAMPA, FL, 33619
Plan sponsor’s address 3910 U.S. HWY 301 N, SUITE 140, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 593453881
Plan administrator’s name GGI, LLC
Plan administrator’s address 3910 U.S. HWY 301 N, SUITE 140, TAMPA, FL, 33619
Administrator’s telephone number 8136204500

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing BRUCE MARRINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Managing Member

Name Role Address
MARRINER BRUCE E Managing Member 1000 N. ASHLEY DRIVE,, TAMPA, FL, 33602
LLEWELLYN MARK T Managing Member 2507 Callaway Road, Tallahassee, FL, 32303

Vice President

Name Role Address
Hutcheson David W Vice President 2507 Callaway Road, Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030439 GENESIS EXPIRED 2013-03-28 2018-12-31 No data 3910 US HIGHWAY 301 NORTH, SUITE 140, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1000 N. ASHLEY DRIVE,, SUITE 900, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2016-04-04 1000 N. ASHLEY DRIVE,, SUITE 900, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 CORPORATION COMPANY OF ORLANDO No data
MERGER 2004-03-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048405

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-10-13
ANNUAL REPORT 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State