Entity Name: | GG TAURUS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GG TAURUS USA 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: | 16 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L13000008089 |
FEI/EIN Number |
46-2750768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 beach blvd, SUITE 105b, JACKSONVILLE beach, FL, 32250, US |
Mail Address: | 1171 beach blvd, SUITE 105b, JACKSONVILLE beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL DUDNEY | Manager | 670 PARKWOOD DRIVE, YORK, PA, 17404 |
McKee Lee | Manager | 6620 SOUTHPOINT DRIVE SOUTH, JACKSONVILLE, FL, 32216 |
Calibrone Mark | Manager | 6620 SOUTHPOINT DRIVE SOUTH, JACKSONVILLE, FL, 32216 |
Palmer Warren | Manager | 6620 SOUTHPOINT DRIVE SOUTH, JACKSONVILLE, FL, 32216 |
mcKee lee | Agent | 1171 beach blvd, JACKSONVILLE beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-21 | 1171 beach blvd, SUITE 105b, JACKSONVILLE beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | mcKee, lee | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-21 | 1171 beach blvd, SUITE 105b, JACKSONVILLE beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2015-09-21 | 1171 beach blvd, SUITE 105b, JACKSONVILLE beach, FL 32250 | - |
REINSTATEMENT | 2015-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-09-21 |
AMENDED ANNUAL REPORT | 2015-05-27 |
REINSTATEMENT | 2015-03-17 |
Florida Limited Liability | 2013-01-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State