Entity Name: | GINISIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINISIS, 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: | 10 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000034995 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gary Ian Nesbitt, Esq., 4000 Hollywood Boulevard, Hollywood, FL, 33021, US |
Mail Address: | c/o Gary Ian Nesbitt, Esq., 4000 Hollywood Boulevard, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nesbitt Gary I | Manager | Gary Ian Nesbitt, Hollywood, FL, 33021 |
Nesbitt Gary IEsq. | Agent | c/o Gary Ian Nesbitt, Esq., Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | c/o Gary Ian Nesbitt, Esq., 4000 Hollywood Boulevard, Suite 500-N, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | c/o Gary Ian Nesbitt, Esq., 4000 Hollywood Boulevard, Suite 500-N, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | c/o Gary Ian Nesbitt, Esq., 4000 Hollywood Boulevard, Suite 500-N, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Nesbitt, Gary Ian, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State