Search icon

GOVERNMENT GUARANTEED GROWTH LLC - Florida Company Profile

Company Details

Entity Name: GOVERNMENT GUARANTEED GROWTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNMENT GUARANTEED GROWTH 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: 04 Dec 2013 (11 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: L13000168026
FEI/EIN Number 46-4231478

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

Mail Address: 10801 Starkey Road, Seminole, FL, 33777, US
Address: 10801 Starkey Road, seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS DOUGLAS J Agent 2559 NURSERY ROAD, CLEARWATER, FL, 33764
MICHAEL N. BOJKOVIC TRUST U/T/D 12/03/2013 Manager 7301 TAMARIND CIRCLE, PINELLAS PARK, FL, 33782
TIMOTHY L. LANDT TRUST U/T/D 04/04/1995 Manager 445 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118173 3G EXPIRED 2013-12-04 2018-12-31 - 7301 TAMARIND CIRCLE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 10801 Starkey Road, 104-101, seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2014-04-29 10801 Starkey Road, 104-101, seminole, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State