Search icon

G STREET, LLC - Florida Company Profile

Company Details

Entity Name: G STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G STREET, 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: 30 Oct 2007 (17 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: L07000110107
FEI/EIN Number 261363356

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

Address: 7512 DR. PHILLIPS BLVD., SUITE 50-152, ORLANDO, FL, 32819
Mail Address: 7512 DR. PHILLIPS BLVD., SUITE 50-152, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGERBONE ELIZABETH Managing Member 7512 DR. PHILLIPS BLVD. #50-152, ORLANDO, FL, 32819
ELIZABETH LONGERBONE Agent 7512 DR PHILLIPS 50-152, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046372 E GEOVANNI SALON EXPIRED 2010-05-26 2015-12-31 - 7512 DR. PHILLIPS BLVD, 50-152, ORLANDO, FL, 32819
G09076900300 REAL ESTATE PARK EXPIRED 2009-03-17 2014-12-31 - 7512 DR. PHILLIPS BLVD., 50-152, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-22 ELIZABETH, LONGERBONE -
REINSTATEMENT 2015-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001782573 TERMINATED 1000000552308 ORANGE 2013-11-08 2023-12-26 $ 844.95 STATE OF FLORIDA0099469

Documents

Name Date
REINSTATEMENT 2015-07-22
REINSTATEMENT 2013-09-07
REINSTATEMENT 2011-09-30
REINSTATEMENT 2010-04-06
REINSTATEMENT 2008-10-21
Florida Limited Liability 2007-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State