Search icon

G AND G, L.L.C.

Company Details

Entity Name: G AND G, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000094983
FEI/EIN Number 205771847
Address: 714 Shadow Bay Way, Osprey, FL, 34229, US
Mail Address: 714 Shadow Bay Way, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GILDNER GREGORY L Agent 714 Shadow Bay Way, Osprey, FL, 34229

Managing Member

Name Role Address
GILDNER GREGORY L Managing Member 714 Shadow Bay Way, Osprey, FL, 34229
GILDNER BARBARA J Managing Member 714 Shadow Bay Way, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 714 Shadow Bay Way, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2013-04-28 714 Shadow Bay Way, Osprey, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 714 Shadow Bay Way, Osprey, FL 34229 No data

Court Cases

Title Case Number Docket Date Status
G. G. C/O PEDRO V. ROQUES ROJAS, Appellant(s) v. CHILDREN'S MEDICAL SERVICES AND AGENCY FOR HEALTH CARE ADMINISTRATION, Appellee(s). 6D2024-0839 2024-05-09 Open
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-FH3047

Parties

Name G AND G, L.L.C.
Role Appellant
Status Active
Name PEDRO V. ROQUES ROJAS
Role Appellant
Status Active
Name CHILDREN'S MEDICAL SERVICES
Role Appellee
Status Active
Representations Craig Smith
Name AHCA Agency Clerk
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal TRANSFERRED FROM 5TH DCA
On Behalf Of PEDRO V. ROQUES ROJAS
Docket Date 2024-05-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed TRANSFERRED FROM 5TH DCA
On Behalf Of PEDRO V. ROQUES ROJAS
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-06-02
Reg. Agent Change 2006-11-30
Florida Limited Liability 2006-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State