Search icon

GHG INSURANCE, LLC - Florida Company Profile

Company Details

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

GHG INSURANCE, 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: 01 Nov 2004 (20 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: L04000079065
FEI/EIN Number 201825754

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

Address: 751 OAK STREET, SUITE 100, JACKSONVILLE, FL, 32204
Mail Address: 751 OAK STREET, SUITE 100, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASKIN TIMOTHY B Managing Member 751 OAK ST., SUITE 100, JACKSONVILLE, FL, 32204
HARDAKER WILLIAM R Managing Member 751 OAK ST., SUITE 100, JACKSONVILLE, FL, 32204
GIBSON ROGER Managing Member 751 OAK ST., SUITE 100, JACKSONVILLE, FL, 32204
Gaskin Tim Agent 751 Oak ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-18 Gaskin, Tim -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 751 Oak ST, Suite 100, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 751 OAK STREET, SUITE 100, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2005-07-01 751 OAK STREET, SUITE 100, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State