Search icon

GG DEVELOPMENT I, LLC - Florida Company Profile

Company Details

Entity Name: GG DEVELOPMENT I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GG DEVELOPMENT I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L14000050031
FEI/EIN Number 46-5185725

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

Address: 12901 sw 71 ave, MIAMI, FL 33156
Mail Address: 12901 sw 71 ave, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSER, GREGORY Agent 12901 sw 71 ave, MIAMI, FL 33156
GLASSER, GREGORY Manager 12901 sw 71 ave, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 12901 sw 71 ave, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-05-02 12901 sw 71 ave, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 12901 sw 71 ave, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
FIRST STATE DEPOSITORY COMPANY, LLC, VS GG DEVELOPMENT I, LLC, 3D2022-1311 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-643

Parties

Name FIRST STATE DEPOSITORY COMPANY, LLC,
Role Appellant
Status Active
Representations KENT HUFFMAN
Name GG DEVELOPMENT I, LLC
Role Appellee
Status Active
Representations JASON M. AZZARONE, GREGORY S. GLASSER
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST STATE DEPOSITORY COMPANY, LLC,
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GG DEVELOPMENT I, LLC,
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of FIRST STATE DEPOSITORY COMPANY, LLC,
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of FIRST STATE DEPOSITORY COMPANY, LLC,

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State