Search icon

G&D ELECTRICAL, LLC - Florida Company Profile

Company Details

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

G&D ELECTRICAL, 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: 14 Jan 2010 (15 years ago)
Date of dissolution: 04 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L10000005344
FEI/EIN Number 272411159

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

Address: 3209 calloway dr, orlando, FL, 32810, US
Mail Address: 3209 calloway dr, orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN GEORGE S Manager 3209 calloway dr, orlando, FL, 32810
HAROLD DAVIS JR Manager 3209 CALLOWAY DR, ORLANDO, FL, 32810
DAVIS, JR HAROLD Agent 9356 PROSPERITY LAKE DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-04 DAVIS, JR, HAROLD -
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 9356 PROSPERITY LAKE DRIVE, JACKSONVILLE, FL 32244 -
LC STMNT OF RA/RO CHG 2018-05-04 - -
LC VOLUNTARY DISSOLUTION 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 3209 calloway dr, orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2017-12-11 3209 calloway dr, orlando, FL 32810 -
LC AMENDMENT 2017-10-31 - -
LC AMENDMENT 2013-09-11 - -

Documents

Name Date
CORLCRACHG 2018-05-04
LC Voluntary Dissolution 2018-01-22
AMENDED ANNUAL REPORT 2017-12-11
AMENDED ANNUAL REPORT 2017-11-19
LC Amendment 2017-10-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State