Search icon

G & G AUTO SALES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Garmus Gediminas Manager 4895 Old Louisville Rd, Savannah, GA, 31408

Events

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 - -

Documents

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