Search icon

G2 HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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