Search icon

G L I G GROUNDWORKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G L I G GROUNDWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G L I G GROUNDWORKS 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: 22 Jun 2009 (16 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L09000060458
FEI/EIN Number 270387829

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

Address: 160 W. CAMINO REAL, #124, BOCA RATON, FL, 33432, US
Mail Address: 160 W. CAMINO REAL, #124, BOCA RATON, FL, 33432, US
ZIP code: 33432
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZCANO GEORGE Manager 160 W. CAMINO REAL, SUITE 124, BOCA RATON, FL, 33432
Lazcano George Agent 160 W CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
LC DISSOCIATION MEM 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 160 W. CAMINO REAL, #124, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-02-03 160 W. CAMINO REAL, #124, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-03-03 Lazcano, George -
LC AMENDMENT AND NAME CHANGE 2009-08-10 G L I G GROUNDWORKS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000002238 ACTIVE 502022CA004973 PALM BEACH CIRCUIT COURT 2022-09-09 2028-01-09 $110,671.82 NORTH MILL CREDIT TRUST, 50 WASHINGTON STREET, NORWALK, CT 06854
J19000227858 TERMINATED 1000000818759 PALM BEACH 2019-03-13 2029-03-27 $ 752.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
CORLCDSMEM 2017-02-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57745.00
Total Face Value Of Loan:
57745.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,745
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,084.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,742

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State