Search icon

GG FLAMINGO, LLC - Florida Company Profile

Company Details

Entity Name: GG FLAMINGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GG FLAMINGO, 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: 05 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L08000075076
FEI/EIN Number 263143463

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

Address: 490 Sawgrass Corporate Parkway, Sunrise, FL, 33325, US
Mail Address: 490 Sawgrass Corporate Parkway, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hertz Veronique Authorized Member 490 Sawgrass Corporate Parkway, Sunrise, FL, 33325
Daniels, Rodriguez, Berkeley etal. , PA c/ Agent 490 Sawgrass Corporate Parkway, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 490 Sawgrass Corporate Parkway, Suite 320, Sunrise, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 490 Sawgrass Corporate Parkway, Suite 320, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-04-28 490 Sawgrass Corporate Parkway, Suite 320, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Daniels, Rodriguez, Berkeley etal. , PA c/o Lorne Berkeley, Esq. -
LC AMENDMENT 2015-08-21 - -
LC AMENDMENT 2011-10-04 - -
LC AMENDMENT 2011-07-22 - -
LC AMENDMENT 2008-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
LC Amendment 2015-08-21
ANNUAL REPORT 2015-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State