Search icon

GNG LLC - Florida Company Profile

Company Details

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

GNG 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: 05 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L05000044884
FEI/EIN Number 202807296

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

Address: 555 5th Avenue NE #1302, St. Petersburg, FL, 33701, US
Mail Address: 555 5th Avenue NE #1302, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMKOEHLER GARY L Agent 555 5th Avenue NE #1302, St. Petersburg, FL, 33701
DAMKOEHLER GARY Director 555 5th Avenue NE #1302, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 555 5th Avenue NE #1302, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-05-17 555 5th Avenue NE #1302, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 555 5th Avenue NE #1302, St. Petersburg, FL 33701 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-05 DAMKOEHLER, GARY L -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State