Search icon

J & G ENTERPRISES OF PENSACOLA, L.L.C. - Florida Company Profile

Company Details

Entity Name: J & G ENTERPRISES OF PENSACOLA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & G ENTERPRISES OF PENSACOLA, L.L.C. 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: 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000072269
FEI/EIN Number 270128509

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

Address: 565 TILLAGE DR., CANTONMENT, FL, 32533
Mail Address: 565 TILLAGE DR., CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GARY Managing Member 565 TILLAGE DR., CANTONMENT, FL, 32533
MOORE JEANIE Managing Member 565 TILLAGE DR., CANTONMENT, FL, 32533
MOORE GARY Agent 565 TILLAGE DR., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 565 TILLAGE DR., CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2011-02-07 565 TILLAGE DR., CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 565 TILLAGE DR., CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2009-04-15 MOORE, GARY -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-06-26
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State