Search icon

GENERIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: GENERIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERIC GROUP 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000048345
FEI/EIN Number 45-2015010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 59 W. CENTRAL BLVD., ORLANDO, FL, 32801, US
Mail Address: 100 west grant street, ORLANDO, FL, 32806, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAN JASON Managing Member 59 W. CENTRAL BLVD., ORLANDO, FL, 32801
chan jason Agent 59 W. CENTRAL BLVD., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047410 TAP & GRIND EXPIRED 2011-05-18 2016-12-31 - 59 W. CENTRAL BLVD, ORLANDO, FL, 32801
G11000040753 CENTRAL TAP EXPIRED 2011-04-27 2016-12-31 - 59 W. CENTRAL BLVD., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-10-16 59 W. CENTRAL BLVD., ORLANDO, FL 32801 -
REINSTATEMENT 2016-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 chan, jason -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000074427 TERMINATED 1000000770811 ORANGE 2018-02-06 2038-02-21 $ 31,891.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000209884 TERMINATED 1000000738755 ORANGE 2017-04-04 2037-04-12 $ 6,726.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001458133 TERMINATED 1000000528393 ORANGE 2013-09-09 2033-10-03 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-16
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-22
Florida Limited Liability 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State