Search icon

G&G SERVICE CENTER-PERMANENT MAKEUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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