Search icon

G PROPERTIES, LLC

Company Details

Entity Name: G PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: L06000058105
FEI/EIN Number 205022634
Mail Address: 449 S. 12th St., Tampa, FL, 33602, US
Address: 1508 GEORGE JENKINS BLVD., NONE, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008FOW6AG98EJG25 L06000058105 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GRIFFIN, BENJAMIN SMGRM, 1508 GEORGE JENKINS BLVD., LAKELAND, US-FL, US, 33815
Headquarters 1508 George Jenkins Blvd., LAKELAND, US-FL, US, 33815

Registration details

Registration Date 2021-08-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000058105

Agent

Name Role Address
GRIFFIN BENJAMIN S Agent 1508 GEORGE JENKINS BLVD., LAKELAND, FL, 33815

Managing Member

Name Role Address
GRIFFIN BENJAMIN S Managing Member 1508 GEORGE JENKINS BLVD., LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 1508 GEORGE JENKINS BLVD., NONE, LAKELAND, FL 33815 No data
REINSTATEMENT 2024-11-05 No data No data
CHANGE OF MAILING ADDRESS 2024-11-05 1508 GEORGE JENKINS BLVD., NONE, LAKELAND, FL 33815 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-03 GRIFFIN, BENJAMIN SMGRM No data
REINSTATEMENT 2020-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1508 GEORGE JENKINS BLVD., NONE, LAKELAND, FL 33815 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State