Search icon

GENERAL HOLDING GROUP. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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