Search icon

G.I.G., L.L.C. - Florida Company Profile

Company Details

Entity Name: G.I.G., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.I.G., L.L.C. 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000020845
FEI/EIN Number 421595165

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

Address: 2085 COUNTY ROAD #740, WEBSTER, FL, 33597-3907
Mail Address: 2085 COUNTY ROAD #740, WEBSTER, FL, 33597-3907
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TWNVUPBEM8LN91 L03000020845 US-FL GENERAL INACTIVE -

Addresses

Legal C/O CLOUSE, ANDREW J, 2085 COUNTY ROAD #740, WEBSTER, US-FL, US, 33597-3907
Headquarters C/O Clouse, Andrew J, 2085 County Road, Suite 740, Webster, US-FL, US, 33597-3907

Registration details

Registration Date 2013-06-26
Last Update 2023-08-04
Status RETIRED
Next Renewal 2014-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000020845

Key Officers & Management

Name Role Address
CLOUSE ANDREW J Manager 2085 COUNTY ROAD #740, WEBSTER, FL, 335973907
CLOUSE RENAE K Manager 2085 COUNTY ROAD #740, WEBSTER, FL, 335973907
CLOUSE ANDREW J Agent 2085 COUNTY ROAD #740, WEBSTER, FL, 335973907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State