Entity Name: | F.G.B.I. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F.G.B.I. 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: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L06000001961 |
FEI/EIN Number |
205158984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7470 SW 122nd TERRACE, CEDAR KEY, FL, 32625, US |
Mail Address: | PO BOX 206, CEDAR KEY, FL, 32625, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYROSDICK WILLIAM L | Authorized Member | PO BOX 206, CEDER KEY, FL, 32625 |
HIRNEISE DAMIAM J | Authorized Member | 2044 NW 36 TERRACE, GAINESVILLE, FL, 32605 |
COLANDREO DOMINIC S | Authorized Member | 5925 SW 85TH STREET, GAINESVILLE, FL, 32608 |
WYROSDICK WILLIAM LJr. | Agent | 7470 SW 122ND TERRACE, CEDAR KEY, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 7470 SW 122nd TERRACE, CEDAR KEY, FL 32625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 7470 SW 122ND TERRACE, CEDAR KEY, FL 32625 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 7470 SW 122nd TERRACE, CEDAR KEY, FL 32625 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | WYROSDICK, WILLIAM L, Jr. | - |
LC AMENDMENT AND NAME CHANGE | 2007-03-14 | F.G.B.I. LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State