Search icon

G3 GROUP USA, LLC - Florida Company Profile

Company Details

Entity Name: G3 GROUP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G3 GROUP USA, 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: 15 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000036352
FEI/EIN Number APPLIED FOR

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

Address: 14262 LEYBOURNE WY, SPRING HILL, FL, 34609
Mail Address: 4769 STONEVIEW CIRCLE, OLDSMAR, FL, 34677
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK PAUL S Vice President 12229 SUGARWOOD CT, HUDSON, FL, 34669
PATRICK KENNETH W President 14262 LEYBOURNE WY, SPRING HILL, FL, 34609
PATRICK KEN Agent 4769 STONEVIEW CIRCLE, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900132 AMERICAN COFFEE SERVICE USA EXPIRED 2009-04-16 2014-12-31 - 2328 DESTINY WAY, BLDG A, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-01 14262 LEYBOURNE WY, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 4769 STONEVIEW CIRCLE, OLDSMAR, FL 34677 -
LC AMENDMENT 2009-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-18 14262 LEYBOURNE WY, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2009-06-18 PATRICK, KEN -

Documents

Name Date
ANNUAL REPORT 2010-05-01
LC Amendment 2009-06-18
Florida Limited Liability 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State