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. |
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 |
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 |
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 | - |
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 |
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