Search icon

G II PROPERTIES, LLC

Company Details

Entity Name: G II PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (22 days ago)
Document Number: L07000045919
FEI/EIN Number 208953275
Address: 1508 GEORGE JENKINS BLVD., LAKELAND, FL, 33815, US
Mail Address: P.O. BOX 1766, NONE, LAKELAND, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B080NF8ZTXMH45 L07000045919 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GRIFFIN, BENJAMIN S, 1508 GEORGE JENKINS BLVD., LAKELAND, US-FL, US, 33815
Headquarters 1508 George Jenkins Blvd., Lakeland, US-FL, US, 33815

Registration details

Registration Date 2021-08-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000045919

Agent

Name Role Address
GRIFFIN BENJAMIN S Agent 1508 GEORGE JENKINS BLVD., LAKELAND, FL, 33815

President

Name Role Address
GRIFFIN BENJAMIN S President 1508 GEORGE JENKINS BLVD., LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-03 GRIFFIN, BENJAMIN S No data
REINSTATEMENT 2020-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-01-12 1508 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 1508 GEORGE JENKINS BLVD., NONE, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1508 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State