Search icon

GG LEASING GROUP, LLC - Florida Company Profile

Company Details

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

GG LEASING 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: 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: 15 Oct 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: L12000130798
FEI/EIN Number 46-1182834

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

Address: 853 Vanderbilt Beach Road, NAPLES, FL, 34108, US
Mail Address: 853 Vanderbilt Beach Road, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN II GERALD F Manager 853 Vanderbilt Beach Road, NAPLES, FL, 34108
Griffin Gerald Agent 853 Vanderbilt Beach Road, Naples, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 Griffin, Gerald -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 853 Vanderbilt Beach Road, #312, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 -

Documents

Name Date
REINSTATEMENT 2023-01-06
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-03
LC Name Change 2013-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State