Search icon

G2 LOGISTICS LLC - Florida Company Profile

Company Details

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

G2 LOGISTICS 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: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: L05000014553
FEI/EIN Number 810664169

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

Address: 6955 Villas Dr West, Boca Raton, FL, 33433, US
Mail Address: 6955 Villas Dr West, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHMAN JONATHAN W Managing Member 944 Henry Avenue, WINNIPEG, R3E3L
GERSHMAN LEWIS B Agent 6955 Villas Dr West, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 6955 Villas Dr West, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 6955 Villas Dr West, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-09-20 6955 Villas Dr West, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2022-09-20 GERSHMAN, LEWIS B -
REINSTATEMENT 2022-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-09-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-03
ADDRESS CHANGE 2010-03-08
REINSTATEMENT 2009-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State