Search icon

GGG, LLC - Florida Company Profile

Company Details

Entity Name: GGG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGG, 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: 31 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000169712
FEI/EIN Number 47-2247132

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

Address: 3825 N SCENIC HWY, LAKE WALES, FL, 33898, US
Mail Address: 3825 N Scenic Hwy, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGOIRE DAN Manager 3825 N SCENIC HWY, LAKE WALES, FL, 33898
GREGOIRE DAN Agent 3825 N SCENIC HWY, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124789 THE GOOD SPOT EXPIRED 2014-12-12 2019-12-31 - PO BOX 1045, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 GREGOIRE, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-14 3825 N SCENIC HWY, LAKE WALES, FL 33898 -
LC AMENDMENT 2015-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 3825 N SCENIC HWY, LAKE WALES, FL 33898 -
LC DISSOCIATION MEM 2015-06-08 - -

Documents

Name Date
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
LC Amendment 2015-11-24
CORLCDSMEM 2015-06-08
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State