Search icon

G AND S LLC - Florida Company Profile

Company Details

Entity Name: G AND S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G AND S 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L06000108674
FEI/EIN Number 870804065

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4745 KISKA RD, NORTH PORT, FL, 34288, US
Mail Address: 4745 KISKA RD, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GILBERTO Manager 4745 KISKA RD, NORTH PORT, FL, 34288
RAMIREZ GILBERTO Agent 4745 KISKA RD, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 RAMIREZ, GILBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 4745 KISKA RD, NORTH PORT, FL 34288 -
CANCEL ADM DISS/REV 2008-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 4745 KISKA RD, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2008-10-01 4745 KISKA RD, NORTH PORT, FL 34288 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State