Search icon

G & G HOLDINGS, LLC - Florida Company Profile

Company Details

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

G & G HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2003 (22 years ago)
Document Number: L03000034701
FEI/EIN Number 200240656

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

Address: 2020 MURRELL ROAD, ROCKLEDGE, FL, 32955, US
Mail Address: 2020 MURRELL ROAD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON GORDON R Managing Member 2020 MURRELL ROAD, ROCKLEDGE, FL, 32955
PENNINGTON GISELA M Managing Member 2020 MURRELL ROAD, ROCKLEDGE, FL, 32955
Gisela PENNINGTON Agent 2020 MURRELL ROAD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Gisela, PENNINGTON -
CHANGE OF MAILING ADDRESS 2008-04-24 2020 MURRELL ROAD, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 2020 MURRELL ROAD, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 2020 MURRELL ROAD, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103591 TERMINATED 1000000250078 BREVARD 2012-02-08 2032-02-15 $ 1,433.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State