Entity Name: | J & G TRADING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000105406 |
FEI/EIN Number | 94-3489715 |
Address: | 9346 Sable Ridge Circle, B, Boca Raton, FL 33428 |
Mail Address: | 20283 STATE ROAD 7, SUITE #300, Boca Raton, FL 33498 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA, JENNY | Agent | 9346 Sable Ridge Circle, B, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
Costa, Jenny | Manager | 9346 Sable Ridge Circle, B Boca Raton, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000011495 | CRAZY GEAR | EXPIRED | 2016-01-31 | 2021-12-31 | No data | 6805 NW 70TH PLACE, PARKLAND, FL, 33067 |
G12000008251 | LED LITE VISION | EXPIRED | 2012-01-24 | 2017-12-31 | No data | 20283 STATE ROAD 7, SUITE# 300, BOCA RATON, FL, 33498 |
G09000172344 | ABBA TRADING | EXPIRED | 2009-11-05 | 2014-12-31 | No data | 4608 NORTH HIATUS RD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 9346 Sable Ridge Circle, B, Boca Raton, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 9346 Sable Ridge Circle, B, Boca Raton, FL 33428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 9346 Sable Ridge Circle, B, Boca Raton, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-29 | COSTA, JENNY | No data |
REINSTATEMENT | 2019-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2012-01-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000507055 | TERMINATED | 1000000753035 | PALM BEACH | 2017-08-09 | 2037-08-31 | $ 7,985.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000120957 | TERMINATED | 1000000394202 | PALM BEACH | 2012-12-19 | 2033-01-16 | $ 3,595.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-22 |
REINSTATEMENT | 2019-11-29 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-03-12 |
REINSTATEMENT | 2012-01-20 |
Florida Limited Liability | 2009-11-02 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State