Search icon

G2 LOGISTICS4ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: G2 LOGISTICS4ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G2 LOGISTICS4ENTERTAINMENT, 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: 13 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: L09000067069
FEI/EIN Number 270530892

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

Address: 4800 HILLCREST LANE, SUITE 307, HOLLYWOOD, FL, 33021, US
Mail Address: 450 SOUTH PARK RD, 207, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO JORGE President 4800 HILLCREST LANE, HOLLYWOOD, FL, 33021
Aguilar Maria M Treasurer 450 SOUTH PARK RD, HOLLYWOOD, FL, 33021
Matos Maria R Auth 4800 HILLCREST LANE, HOLLYWOOD, FL, 33021
CASTELLANO JORGE A Agent 4800 HILLCREST LANE -, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-21 CASTELLANO, JORGE A -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-03 - -
CHANGE OF MAILING ADDRESS 2014-04-03 4800 HILLCREST LANE, SUITE 307, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 4800 HILLCREST LANE -, SUITE 307, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 4800 HILLCREST LANE, SUITE 307, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State