Entity Name: | EIGHT G'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EIGHT G'S, 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: | 05 Oct 2010 (15 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | L10000104124 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 NE 2nd ST, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1314 NE 2nd ST, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norris Wendi J | Manager | 1043 Adams Street, Hollywood, FL, 33019 |
Cohn Alan B | Agent | Greenspoon Marder, Fort Lauderdale, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1314 NE 2nd ST, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1314 NE 2nd ST, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | Greenspoon Marder, 200 E Broward Blvd, Suite 1800, Fort Lauderdale, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | Cohn, Alan B | - |
REINSTATEMENT | 2012-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State