Search icon

F.G.B.I. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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