Search icon

FGG LLC - Florida Company Profile

Company Details

Entity Name: FGG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FGG 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000062869
FEI/EIN Number 260524346

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

Address: 1523 SWEETSPRE DR., TRINITY, FL, 34655, US
Mail Address: 1523 SWEETSPRE DR., TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAUNHOFFER GREGORY MSR Manager 1523 SWEETSPRE DR., TRINITY, FL, 34655
Fraunhoffer Gregory Agent 1523 Sweetspire Drive, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1523 Sweetspire Drive, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Fraunhoffer, Gregory -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1523 SWEETSPRE DR., TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2012-02-06 1523 SWEETSPRE DR., TRINITY, FL 34655 -
LC AMENDMENT 2012-01-25 - -
CANCEL ADM DISS/REV 2009-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000275975 TERMINATED 1000000467397 HILLSBOROU 2013-01-24 2023-01-30 $ 892.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000814850 TERMINATED 1000000243147 HILLSBOROU 2011-12-07 2031-12-14 $ 5,308.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-07-10
AMENDED ANNUAL REPORT 2014-07-09
LC Amendment 2012-02-06
ANNUAL REPORT 2012-02-01
LC Amendment 2012-01-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-16
REINSTATEMENT 2009-11-05
REINSTATEMENT 2008-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State