Search icon

GGZ DESIGN LLC - Florida Company Profile

Company Details

Entity Name: GGZ DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGZ DESIGN 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 10 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L04000022520
FEI/EIN Number 020721033

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

Address: 289 9th Street South, NAPLES, FL, 34102, US
Mail Address: 289 9th Street South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLADICK ABBIE President 2611 66ST SW, NAPLES, FL, 34104
SLADICK ABBIE Agent 289 9th Street South, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095039 ABBIE JOAN FINE LIVING EXPIRED 2013-09-25 2018-12-31 - 289 9TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 289 9th Street South, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-04-02 289 9th Street South, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 289 9th Street South, NAPLES, FL 34102 -
LC NAME CHANGE 2013-01-07 GGZ DESIGN LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-02
LC Name Change 2013-01-07
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State