Entity Name: | 2 G'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 G'S, 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: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000072422 |
FEI/EIN Number |
203199736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12378 SW 82 AVE, Miami, FL, 33156, US |
Mail Address: | 12378 SW 82 AVE, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER ROBERT LII | Member | 12378 SW 82 AVENUE, MIAMI, FL, 33156 |
Garner Robert L | Member | 12378 SW 82 AVENUE, Miami, FL, 33156 |
BRYN & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-23 | BRYN & ASSOCIATES, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 12378 SW 82 AVE, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 12378 SW 82 AVE, Miami, FL 33156 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 2 SOUTH BISCAYNE BLVD, 2680, MIAMI, FL 33131 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-06 |
REINSTATEMENT | 2013-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State