Search icon

2 GI MEN, LLC - Florida Company Profile

Company Details

Entity Name: 2 GI MEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 GI MEN, 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L06000114978
FEI/EIN Number 208181125

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

Address: 6919 N. DALE MABRY HWY. SUITE 320, TAMPA, FL, 33614, US
Mail Address: 6919 N. DALE MABRY HWY. SUITE 320, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO ISRAEL MGR Manager 18812 WIMBLEDON CIRCLE, LUTZ, FL, 33558
LINSKY DONALD BESQ Agent 1509-B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
ROSARIO ANGEL Manager 6919 N. DALE MABRY HWY. SUITE 320, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-08 - -
LC NAME CHANGE 2014-02-18 2 GI MEN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 6919 N. DALE MABRY HWY. SUITE 320, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2013-04-11 6919 N. DALE MABRY HWY. SUITE 320, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001781997 TERMINATED 1000000552166 HILLSBOROU 2013-11-06 2033-12-26 $ 436.08 STATE OF FLORIDA0020072

Documents

Name Date
LC Voluntary Dissolution 2018-01-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-04
LC Name Change 2014-02-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State