Entity Name: | G & G ELECTRICAL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & G ELECTRICAL CONTRACTORS 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: | 15 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | L05000015786 |
FEI/EIN Number |
202349784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2935 REINDEER CT, MIDDLEBURG, FL, 32068, US |
Mail Address: | 2935 REINDEER CT, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVES JOSHUA S | Manager | 2935 REINDEER CT, MIDDLEBURG, FL, 32068 |
GRAVES EMILY C | Manager | 2935 REINDEER CT, MIDDLEBURG, FL, 32068 |
PANKO MICHAEL J | Manager | 1362 RIVER RD, BINGHAMTON, NY, 13901 |
GRAVES JOSHUA S | Agent | 2935 REINDEER CT, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | GRAVES, JOSHUA S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-10 | - | - |
LC NAME CHANGE | 2014-12-10 | G & G ELECTRICAL CONTRACTORS LLC | - |
CHANGE OF MAILING ADDRESS | 2014-12-10 | 2935 REINDEER CT, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-05-09 |
REINSTATEMENT | 2016-11-07 |
REINSTATEMENT | 2015-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State