Entity Name: | G2 HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G2 HOLDINGS 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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000028914 |
FEI/EIN Number |
272049879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 8TH AVE WEST, # 311, PALMETTO, FL, 34221-3810 |
Mail Address: | 1180 8TH AVE WEST, # 311, PALMETTO, FL, 34221-3810 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISWOLD AMY A | Managing Member | 1180 8TH AVE WEST - # 311, PALMETTO, FL, 342213810 |
GRISWOLD AMY A | Agent | 1180 8TH AVE WEST, PALMETTO, FL, 342213810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024063 | MANATEE PAIN CARE | EXPIRED | 2010-03-16 | 2015-12-31 | - | 1180 8TH AVENUE WEST #311, PALMETTO, FL, 34221-3810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 1180 8TH AVE WEST, # 311, PALMETTO, FL 34221-3810 | - |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 1180 8TH AVE WEST, # 311, PALMETTO, FL 34221-3810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 1180 8TH AVE WEST, # 311, PALMETTO, FL 34221-3810 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 1180 8TH AVE WEST, # 311, PALMETTO, FL 34221-3810 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State