Entity Name: | G-5 REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2011 (14 years ago) |
Document Number: | L11000035864 |
FEI/EIN Number | 951018928 |
Address: | 4352 SE 95th STREET, OCALA, FL, 34480, US |
Mail Address: | 4352 SE 95th STREET, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930086WCFONWLI8310 | L11000035864 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Cortes, Jose HJR., 4 South East Broadway Street, Ocala, US-FL, US, 34471 |
Headquarters | 4352 South East 95th Street, Ocala, US-FL, US, 34480 |
Registration details
Registration Date | 2013-09-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-07-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L11000035864 |
Name | Role | Address |
---|---|---|
CORTES JOSE HJr. | Agent | 4352 SE 95th Street, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
FERNANDEZ JOSEPH S | Managing Member | 4352 SE 95th Street, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
Allen Tina C | Secretary | 4352 SE 95th STREET, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 4352 SE 95th Street, OCALA, FL 34480 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | CORTES, JOSE H, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-14 | 4352 SE 95th STREET, OCALA, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-14 | 4352 SE 95th STREET, OCALA, FL 34480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State