Entity Name: | THE GEORGE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GEORGE 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: |
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: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000037912 |
FEI/EIN Number |
82-3812606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8440 Ulmerton Road, Largo, FL, 33771, US |
Mail Address: | 8440 Ulmerton Road, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kavallierakis emmanuel g | Managing Member | 6164 56th ave n, St Petersburg, FL, 33709 |
kavallierakis mike | Agent | 6164 56th ave n, St Petersburg, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 6164 56th ave n, St Petersburg, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 8440 Ulmerton Road, 516, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 8440 Ulmerton Road, 516, Largo, FL 33771 | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-02 | THE GEORGE GROUP LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-12-26 | kavallierakis, mike | - |
REINSTATEMENT | 2017-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
LC Amendment and Name Change | 2018-01-02 |
REINSTATEMENT | 2017-12-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State