Search icon

EIGHT G'S, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Norris Wendi J Manager 1043 Adams Street, Hollywood, FL, 33019
Cohn Alan B Agent Greenspoon Marder, Fort Lauderdale, FL, 33019

Events

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 - -

Documents

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