Entity Name: | G&G SERVICE CENTER-PERMANENT MAKEUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G&G SERVICE CENTER-PERMANENT MAKEUP 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: | 18 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000051545 |
FEI/EIN Number |
870770957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 Blanding Blvd, Jacksonville, FL, 32244, US |
Mail Address: | 5451 WESTLAND STATION RD, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA GERMAN A | Manager | 5451 WESTLAND STATION RD, JACKSONVILLE, FL, 32244 |
Garcia German A | Agent | 5451 WESTLAND STATION RD, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 6220 Blanding Blvd, Suite 1, Jacksonville, FL 32244 | - |
REINSTATEMENT | 2022-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-26 | 6220 Blanding Blvd, Suite 1, Jacksonville, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-26 | Garcia, German A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-02 | 5451 WESTLAND STATION RD, JACKSONVILLE, FL 32244 | - |
REINSTATEMENT | 2017-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-02 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-03-04 |
REINSTATEMENT | 2015-01-06 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State