Search icon

G2 DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: G2 DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G2 DESIGN, 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: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L09000046281
FEI/EIN Number 270165089

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

Address: 2850 34th St N #31, Saint Petersburg, FL, 33713, US
Mail Address: 2850 34th St N #31, Saint Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLINSBOECKEL ERIC Managing Member 2850 34th St N #31, Saint Petersburg, FL, 33713
GLINSBOECKEL JOHANNA Managing Member 2850 34th St N #31, Saint Petersburg, FL, 33713
GLINSBOECKEL ERIC Agent 2850 34th St N #31, Saint Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2850 34th St N #31, Saint Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-02-09 2850 34th St N #31, Saint Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2850 34th St N #31, Saint Petersburg, FL 33713 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
GREGORY J. CAHANIN VS G2 DESIGN, LLC. SC2023-0013 2023-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522019SC008583XXSCSC

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D22-199

Parties

Name Gregory J. Cahanin
Role Petitioner
Status Active
Name G2 DESIGN, LLC
Role Respondent
Status Active
Representations D. Frank Wright, Brooke E. Boinis
Name HON. EDWIN BRYANT JAGGER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2023-01-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gregory J. Cahanin
View View File
GREGORY J. CAHANIN VS G2 DESIGN, LLC 2D2022-0199 2022-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2019SC-008583

Parties

Name GREGORY J. CAHANIN
Role Appellant
Status Active
Name G2 DESIGN, LLC
Role Appellee
Status Active
Representations D. Frank Wright, Esq., BROOKE E. BOINIS, ESQ.
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's "Grounds for a Hearing or Review the Striking of Motion to Reconsider," filed January 25, 2023, is stricken as unauthorized. Future unauthorized filings in this case will not receive judicial consideration.
Docket Date 2023-01-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR RECONSIDERATION
On Behalf Of GREGORY J. CAHANIN
Docket Date 2023-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for reconsideration is stricken as unauthorized. See Fla. R.App. P. 9.330(a)(1), (b).
Docket Date 2023-01-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of GREGORY J. CAHANIN
Docket Date 2023-01-03
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion requesting issuance of a written opinion is denied.
Docket Date 2022-11-09
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ MOTION REQUESTING THAT THE APPELLATE COURT ISSUE A WRITTEN OPINION
On Behalf Of GREGORY J. CAHANIN
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney’s fees pursuant to a proposal for settlement. Appellee’s motion for appellate attorney’s fees is remanded to the trial court. If Appellee hereafter establishes its entitlement to attorney’s fees pursuant to section 768.79, Florida Statutes (2021) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate
Docket Date 2022-09-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the October 19, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - 07/17/22 - 07/25/22; 08/08/22; 08/23/22 - 09/11/22
On Behalf Of GREGORY J. CAHANIN
Docket Date 2022-06-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of G2 DESIGN, LLC
Docket Date 2022-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of G2 DESIGN, LLC
Docket Date 2022-05-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREGORY J. CAHANIN
Docket Date 2022-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of G2 DESIGN, LLC
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY J. CAHANIN
Docket Date 2022-03-10
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 264 PAGES
Docket Date 2022-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO OSC "APPELLANT NOTICE OF JURISDICTIONAL AUTHORITY"
On Behalf Of GREGORY J. CAHANIN
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 1/26/22 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY J. CAHANIN
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 19, 2022, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GREGORY J. CAHANIN

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002607403 2020-05-05 0455 PPP 2227 49th Street N, St Petersburg, FL, 33710
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address St Petersburg, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19904.56
Forgiveness Paid Date 2021-06-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2396092 G2 DESIGN LLC - UWFMN5U1UVM5 4675 30TH AVE N, SAINT PETERSBURG, FL, 33713-
Capabilities Statement Link -
Phone Number 727-280-6234
Fax Number -
E-mail Address johanna@g2darchitecture.com
WWW Page http://www.g2darchitecture.com/
E-Commerce Website http://www.g2darchitecture.com/
Contact Person JOHANNA GLINSBOECKEL
County Code (3 digit) 103
Congressional District 13
Metropolitan Statistical Area 8280
CAGE Code 8DFK1
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Architecture, building design, space planning, ADA compliance, site planning
Special Equipment/Materials 3D modeling
Business Type Percentages (none given)
Keywords Architect, New Construction, Renovation, Remodel, Master Planning, Commercial, Residential, Multi-Family, Workforce Housing, Tiny House, Green Building, Office, Retail, Hospitality, ADA Compliance, Forensic Investigations
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Johanna Glinsboeckel
Role Principal
Name Eric Glinsboeckel
Role Principal

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 May 2025

Sources: Florida Department of State