Search icon

GGF REAL, LLC - Florida Company Profile

Company Details

Entity Name: GGF REAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGF REAL, 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000116846
FEI/EIN Number 453610205

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

Address: 515 S. Federal Highway, Deerfield Beach, FL, 33441, US
Mail Address: 515 S. Federal Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN RICHARD M Managing Member 515 S. Federal Highway, Deerfield Beach, FL, 33441
GOLDMAN RENEE K Managing Member 515 S. Federal Highway, Deerfield Beach, FL, 33441
FINEBERG LIBO B Managing Member 515 S. Federal Highway, Deerfield Beach, FL, 33441
Fortich-Lutz Mercedes E Auth 515 S. Federal Highway, Deerfield Beach, FL, 33441
FINEBERG LIBO B Agent 515 S. Federal Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 515 S. Federal Highway, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-02-24 515 S. Federal Highway, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 515 S. Federal Highway, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2012-04-23 FINEBERG, LIBO B -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State