Search icon

G & E PARTNERS LLC

Company Details

Entity Name: G & E PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000012820
FEI/EIN Number 261920417
Address: 1820 N. CORPORATE LAKES BLVD., WESTON, 33326, AF
Mail Address: 1820 N. CORPORATE LAKES BLVD.,, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CASYA BUSINESS SOLUTIONS, CORP. Agent

Managing Member

Name Role Address
TILLERO RAFAEL Managing Member 1820 N. CORPORATE LAKES BLVD., WESTON, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077437 RELLAX GLOBAL EXPIRED 2011-08-03 2016-12-31 No data 20861 JOHNSON ST, SUITE #108, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1820 N. CORPORATE LAKES BLVD., 202, WESTON 33326 AF No data
CHANGE OF MAILING ADDRESS 2014-04-10 1820 N. CORPORATE LAKES BLVD., 202, WESTON 33326 AF No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 15800 PINES BLVD, SUITE # 331, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 CASYA BUSINESS SOLUTIONS, CORP No data
LC AMENDMENT 2012-03-16 No data No data
LC AMENDMENT 2011-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-06-12
LC Amendment 2012-03-16
LC Amendment 2011-05-26
CORLCMMRES 2011-05-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-16
Florida Limited Liability 2008-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State