Entity Name: | G & G AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & G AUTO SALES, 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: | 28 Feb 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | L05000020068 |
FEI/EIN Number |
202412765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14004 Roosevelt Blvd., Clearwater, FL, 33762, US |
Mail Address: | 4895 Old Louisville Rd, Savannah, GA, 31408, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Garmus Gediminas | Manager | 4895 Old Louisville Rd, Savannah, GA, 31408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 14004 Roosevelt Blvd., Suite# 614 F, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | Cogency Global Inc. | - |
LC AMENDMENT | 2018-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-02 | 14004 Roosevelt Blvd., Suite# 614 F, Clearwater, FL 33762 | - |
LC STMNT OF RA/RO CHG | 2017-12-07 | - | - |
REINSTATEMENT | 2014-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2005-03-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-18 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-14 |
LC Amendment | 2018-11-13 |
ANNUAL REPORT | 2018-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State