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