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. |
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 |
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 |
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 | - | - |
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