Search icon

G & G SUCCESS LLC

Company Details

Entity Name: G & G SUCCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2012 (13 years ago)
Date of dissolution: 11 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2021 (4 years ago)
Document Number: L12000044322
FEI/EIN Number 45-4928638
Address: 7616 Southland Blvd., ORLANDO, FL, 32809, US
Mail Address: 7616 Southland Blvd., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE PAZ GRACE M Agent 7616 Southland Blvd, ORLANDO, FL, 32809

Managing Member

Name Role Address
DE PAZ GRACE M Managing Member 7616 Southland Blvd., ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014302 GCD MANAGEMENT EXPIRED 2014-02-10 2019-12-31 No data 12701 S JOHN YOUNG PKWY STE 210, ORLANDO, FL, 32837
G13000118643 QSC PROFESSIONALS EXPIRED 2013-12-05 2018-12-31 No data 12701 S JOHN YOUNG PKWY STE 210, ORLANDO, FL, 32837
G12000031180 YF SOLUTION LLC EXPIRED 2012-03-30 2017-12-31 No data 3956 TOWN CENTER BLVD., STE 461, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 7616 Southland Blvd., 118, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-03-02 7616 Southland Blvd., 118, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 7616 Southland Blvd, 118, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283931 ACTIVE 1000000890509 ORANGE 2021-06-03 2031-06-09 $ 888.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-07
Florida Limited Liability 2012-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State