Search icon

OUR GANG LLC - Florida Company Profile

Company Details

Entity Name: OUR GANG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR GANG 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: 14 Nov 2012 (12 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: L12000144225
FEI/EIN Number 46-1379651

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

Address: 2482 W Bayshore Rd, GULF BREEZE, FL, 32563, US
Mail Address: 2482 W Bayshore Rd, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORET JULIA R Managing Member 2482 W Bayshore Rd, GULF BREEZE, FL, 32563
Lundy Sam S Managing Member 518 B Navy Cove Blvd, Gulf Breeze, FL, 32561
CORNETT JOHN Managing Member 2369 W BAYSHORE RD, GULF BREEZE, FL, 32563
FORET JULIA R Agent 2482 W Bayshore Rd, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 2482 W Bayshore Rd, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2482 W Bayshore Rd, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2020-05-26 2482 W Bayshore Rd, GULF BREEZE, FL 32563 -
LC DISSOCIATION MEM 2015-05-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
CORLCDSMEM 2015-05-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State