Search icon

G200 LEASING, LLC

Company Details

Entity Name: G200 LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2007 (18 years ago)
Date of dissolution: 10 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: L07000030961
FEI/EIN Number NOT APPLICABLE
Address: 888 South Andrews Avenue, Suite 303, Fort Lauderdale, FL, 33316-1047, US
Mail Address: 888 South Andrews Avenue, Fort Lauderdale, FL, 33316-1047, US
Place of Formation: FLORIDA

Agent

Name Role
AVIATION LEGAL GROUP, P.A. Agent

Manager

Name Role Address
Burgess Scott Manager 888 South Andrews Avenue, Fort Lauderdale, FL, 333161047

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 888 South Andrews Avenue, Suite 303, Fort Lauderdale, FL 33316-1047 No data
CHANGE OF MAILING ADDRESS 2021-04-26 888 South Andrews Avenue, Suite 303, Fort Lauderdale, FL 33316-1047 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 888 South Andrews Avenue, Suite 303, Fort Lauderdale, FL 33316-1047 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 Aviation Legal Group, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036628 TERMINATED 1000000874034 DADE 2021-01-25 2041-01-27 $ 19,738.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State