Search icon

G2 RESIDENCES, LLC - Florida Company Profile

Company Details

Entity Name: G2 RESIDENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G2 RESIDENCES, 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: 05 Apr 2004 (21 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L04000025637
FEI/EIN Number 200959730

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

Address: 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFERING GERT Managing Member 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
GLOECKLE GERD Managing Member 7451 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
REANO MIRIAM Agent 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 1218 N. 46TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-02-06 1218 N. 46TH AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-02-06 REANO, MIRIAM -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 1218 N. 46TH AVENUE, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-22
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State