Entity Name: | G66, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G66, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000051353 |
FEI/EIN Number |
202968222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7900 GLADES ROAD, SUITE 402, BOCA RATON, FL, 33434, US |
Address: | 7900 GLADES RD, SUITE 402, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SERVICE U.S.A., INC. | Agent |
G66 MANAGEMENT COMPANY LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000148449 | GRILLE 66 & BAR | EXPIRED | 2009-08-24 | 2014-12-31 | - | 450 E. LAS OLAS BLVD., STE 1500, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | SERVICE U.S.A. INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-12 | 7900 GLADES RD, SUITE 402, BOCA RATON, FL 33434 | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 7900 GLADES ROAD, SUITE 402, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 7900 GLADES RD, SUITE 402, BOCA RATON, FL 33434 | - |
LC AMENDMENT | 2014-08-08 | - | - |
LC AMENDMENT | 2008-10-06 | - | - |
AMENDMENT | 2005-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-24 |
LC Amendment | 2014-08-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State