Entity Name: | LADY K, JGB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LADY K, JGB, 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. |
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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 08 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2019 (6 years ago) |
Document Number: | L09000005816 |
FEI/EIN Number |
264074430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 AVENUE DE LA MER, UNIT 503, PALM COAST, FL, 32137, US |
Mail Address: | 19 AVENUE DE LA MER, UNIT 503, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRETZ GAIL | Managing Member | 19 AVENUE DE LA MER UNIT 503, PALM COAST, FL, 32137 |
FRETZ GAIL M | Agent | 19 AVENUE DE LA MER, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-08 | - | - |
LC DISSOCIATION MEM | 2017-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-01 | FRETZ, GAIL MGRM | - |
CHANGE OF MAILING ADDRESS | 2011-10-11 | 19 AVENUE DE LA MER, UNIT 503, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 19 AVENUE DE LA MER, UNIT 503, PALM COAST, FL 32137 | - |
REINSTATEMENT | 2011-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-11 | 19 AVENUE DE LA MER, UNIT 503, PALM COAST, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2017-02-23 |
CORLCDSMEM | 2017-01-12 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State