Search icon

GG POINTE, LLC - Florida Company Profile

Company Details

Entity Name: GG POINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GG POINTE, 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: 06 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L12000075606
FEI/EIN Number 46-0610358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 N Laurel Ave, Apt 16, Charlotte, NC, 28207, US
Mail Address: 200 N Laurel Ave, Apt 16B, Charlotte, NC, 28207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METTE ROBERT R Managing Member 200 N Laurel Ave, Charlotte, NC, 28207
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 239 N Dotger Ave, F4, Charlotte, NC 28207 -
CHANGE OF MAILING ADDRESS 2025-02-15 239 N Dotger Ave, F4, Charlotte, NC 28207 -
CHANGE OF MAILING ADDRESS 2022-03-03 200 N Laurel Ave, Apt 16, Charlotte, NC 28207 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 200 N Laurel Ave, Apt 16, Charlotte, NC 28207 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2014-11-25 REGISTERED AGENTS INC. -
LC AMENDMENT 2014-11-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State