Entity Name: | GENERAL HOLDING GROUP. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERAL HOLDING 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: |
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: | 24 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L11000121253 |
FEI/EIN Number |
454127564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12371 Water Oak Drive, Estero, FL, 33928, US |
Mail Address: | 12371 Water Oak Drive, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE ROBERT C | Managing Member | 12371 Water Oak Drive, Estero, FL, 33928 |
LEE ROBERT | Agent | 12371 Water Oak Drive, Estero, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000146974 | JCS, LLC | ACTIVE | 2022-11-30 | 2027-12-31 | - | 12371 WATER OAK DRIVE, ESTERO, FL, 33928 |
G18000123620 | GENERAL HOLDING GROUP LLC DBA EXECUTIVE DRY CLEANING | EXPIRED | 2018-11-19 | 2023-12-31 | - | 13020 LIVINGSTON ROAD, SUITE #10, NAPLES, FL, 34105 |
G18000123629 | PEBBLEBROOKE QUALITY DRY CLEANING | EXPIRED | 2018-11-19 | 2023-12-31 | - | 15215 COLLIER BLVD, SUITE #315, NAPLES, FL, 34119 |
G18000116089 | GENERAL HOLDING GROUP LLC DBA EXECUTIVE DRY CLEANING | EXPIRED | 2018-10-26 | 2023-12-31 | - | 12371 WATER OAK DRIVE, ESTERO, FL, 33928 |
G16000118308 | MR. CLEANER BROOKS VILLAGE | ACTIVE | 2016-11-01 | 2026-12-31 | - | 12975 COLLIER BLVD., SUITE 108, NAPLES, FL, 34116 |
G14000106031 | NAPLES LINEN SERVICE | EXPIRED | 2014-10-20 | 2019-12-31 | - | 1201 PIPERBLVD., SUITE #23, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | LEE, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 12371 Water Oak Drive, Estero, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 12371 Water Oak Drive, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 12371 Water Oak Drive, Estero, FL 33928 | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000976713 | TERMINATED | 1000000508122 | COLLIER | 2013-05-09 | 2033-05-22 | $ 589.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-08-10 |
REINSTATEMENT | 2020-11-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State