Entity Name: | J G FLOORING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000157977 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 377 COLONY DR S, ELLENTON, FL, 34222, US |
Mail Address: | 377 COLONY DR S, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH JAMES L | Agent | 377 COLONY DR S, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
GRIFFITH JAMES L | Managing Member | 377 COLONY DR S, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 377 COLONY DR S, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 377 COLONY DR S, ELLENTON, FL 34222 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 377 COLONY DR S, ELLENTON, FL 34222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State