Search icon

G&G ATLANTIC INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: G&G ATLANTIC INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&G ATLANTIC INVESTMENTS, 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000098065
FEI/EIN Number 271092980

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

Address: 816 SE 17TH ST, FT LAUDERDALE, FL, 33316
Mail Address: 816 SE 17TH ST, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR ROLANDO Managing Member 816 SE 17TH ST, FT LAUDERDALE, FL, 33316
AGUILAR DANIEL A Manager 816 SE 17TH ST, FT LAUDERDALE, FL, 33316
AGUILAR ROLANDO Agent 816 SE 17TH ST, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067250 17TH STREET GAS & SERVICE EXPIRED 2010-07-21 2015-12-31 - 816 SE 17TH ST, FORT LAUDERDALE, FL, 33316
G10000067338 17TH STREET GAS & SERVICE EXPIRED 2010-07-21 2015-12-31 - 816 SW 17 STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-22 - -
LC AMENDMENT 2012-12-10 - -
REGISTERED AGENT NAME CHANGED 2012-12-10 AGUILAR, ROLANDO -
LC AMENDMENT 2012-11-05 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-09-21 - -
LC AMENDMENT 2011-08-08 - -
LC AMENDMENT 2010-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000520573 ACTIVE 1000000674131 BROWARD 2015-04-17 2025-04-27 $ 386.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001462671 ACTIVE 1000000529814 BROWARD 2013-09-10 2033-10-03 $ 1,659.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2013-06-14
AMENDED ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2013-02-21
LC Amendment 2012-12-10
LC Amendment 2012-11-05
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-09-26
LC Amendment 2011-09-21
LC Amendment 2011-08-08
LC Amendment 2010-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State