Search icon

GGG MARKETING LLC - Florida Company Profile

Company Details

Entity Name: GGG MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGG MARKETING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L11000074646
FEI/EIN Number 45-2634750

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

Address: 2025 SEWARD AVE #100, Naples, FL, 34109, US
Mail Address: 2025 SEWARD AVE #100, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrero Gary Managing Member 2025 SEWARD AVE #100, Naples, FL, 34109
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066042 GGG CUSTOM WEB DESIGN EXPIRED 2011-06-30 2016-12-31 - 775 8TH ST. SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
CHANGE OF MAILING ADDRESS 2024-11-06 2025 SEWARD AVE #100, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 2025 SEWARD AVE #100, Naples, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 28089 Vanderbilt Drive, Suite 201, Bonita Springs, FL 34134 -
REINSTATEMENT 2022-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 Tax & Financial Strategists, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-03-17
REINSTATEMENT 2020-03-25
REINSTATEMENT 2018-07-02
Florida Limited Liability 2011-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State