Search icon

G-5 REAL ESTATE HOLDINGS, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930086WCFONWLI8310 L11000035864 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CORTES JOSE HJr. Agent 4352 SE 95th Street, OCALA, FL, 34480

Managing Member

Name Role Address
FERNANDEZ JOSEPH S Managing Member 4352 SE 95th Street, OCALA, FL, 34480

Secretary

Name Role Address
Allen Tina C Secretary 4352 SE 95th STREET, OCALA, FL, 34480

Events

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

Documents

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