Entity Name: | GINN CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINN CONSULTING 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. |
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: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000116118 |
FEI/EIN Number |
271427386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Yacht Harbor Drive, PALM COAST, FL, 32137, US |
Mail Address: | 225 Wandolea Drive, Mt Pleasant, SC, 29464, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ginn Edward RIII | Managing Member | 7455 Howells Mill Road, Ehrhardt, SC, 29081 |
Jackson David E | Manager | 225 Wandolea Drive, Mt Pleasant, SC, 29464 |
DeMartin Charles P | Agent | 102 Yacht Harbor Drive, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 102 Yacht Harbor Drive, 180, PALM COAST, FL 32137 | - |
LC NAME CHANGE | 2018-09-07 | GINN CONSULTING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 102 Yacht Harbor Drive, 180, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | DeMartin, Charles P | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 102 Yacht Harbor Drive, 180, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
LC Name Change | 2018-09-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State