Search icon

G & Z, LLC - Florida Company Profile

Company Details

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

G & Z, 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: 04 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L04000042408
FEI/EIN Number 201199303

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

Address: 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYGI ANDREW C Agent 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL, 32169
GYGI ANDREW C Managing Member 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-03-17 434 Bouchelle Blvd. Unit 302, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 GYGI, ANDREW C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-07-17
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State