Search icon

GGE, LLC - Florida Company Profile

Company Details

Entity Name: GGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGE, 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000054182
FEI/EIN Number 331079229

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

Address: 3250 MARY ST., SUITE 307, MIAMI, FL, 33133
Mail Address: 3250 MARY ST., SUITE 307, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIGOU IGNACIO Manager 3250 MARY ST., SUITE 307, MIAMI, FL, 33133
THE DOWNS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-19 3250 MARY ST., SUITE 307, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-09-19 DOWNS LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 3250 MARY ST., SUITE 307, MIAMI, FL 33133 -
LC AMENDMENT AND NAME CHANGE 2012-09-19 GGE, LLC -
CHANGE OF MAILING ADDRESS 2012-09-19 3250 MARY ST., SUITE 307, MIAMI, FL 33133 -
REINSTATEMENT 2012-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000936277 LAPSED 11-CA-000342 20TH JUDICIAL, LEE COUNTY 2014-07-30 2019-11-06 $291,766.53 TIGRENT INC./ TRANQUILITY BAY OF SW FL., 1612 E. CAPE CORAL PARKWAY, CAPE CORAL, FL 33904

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-01
Reinstatement 2012-09-19
LC Amendment and Name Change 2012-09-19
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-10
REINSTATEMENT 2005-11-02
ANNUAL REPORT 2004-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State