Entity Name: | DOUBLE G PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUBLE G PROPERTY, 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: | 24 Oct 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000121556 |
FEI/EIN Number |
453856466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1581 sw 32nd ct, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 1581 sw 32nd ct, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSER GEORGE | Manager | 204 ne 13th avenue, FORT LAUDERDALE, FL, 33301 |
GLASSER GEORGE | Agent | 204 ne 13 th avenue, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-29 | 204 ne 13 th avenue, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-29 | 1581 sw 32nd ct, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2014-05-29 | 1581 sw 32nd ct, FORT LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-05-29 |
REINSTATEMENT | 2013-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State