Search icon

GGI TAPESTRY, LLC - Florida Company Profile

Company Details

Entity Name: GGI TAPESTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGI TAPESTRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2007 (18 years ago)
Document Number: L07000042805
FEI/EIN Number 260745326

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

Address: 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL, 32246, US
Mail Address: 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER LEE B Managing Member 9822 TAPESTRY PARK CIRCLE - SUITE 201, JACKSONVILLE, FL, 32246
WHEELER ELLEN G Managing Member 9822 TAPESTRY PARK CIRCLE - SUITE 201, JACKSONVILLE, FL, 32246
WHEELER GREGORY B Managing Member 9822 TAPESTRY PARK CIRCLE - SUITE 201, JACKSONVILLE, FL, 32246
AMBROSE LOUISE B Agent 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2009-02-11 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2008-01-04 AMBROSE, LOUISE B -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State