Search icon

GG & K HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GG & K HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GG & K HOLDINGS, 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: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L15000066851
FEI/EIN Number 47-3791772

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

Address: 411 SE Osceola Street, Suite 200, Stuart, FL, 34994, US
Mail Address: 411 SE Osceola Street, Suite 200, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN JOHN E Manager 270 Bermuda Bay Lane, Indian River Shores, FL, 32963
KRAMER ROBERT SESQUIRE Agent 411 SE Osceola Street, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 KRAMER, ROBERT S, ESQUIRE -
REINSTATEMENT 2024-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 411 SE Osceola Street, Suite 200, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-02-19 411 SE Osceola Street, Suite 200, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 411 SE Osceola Street, Suite 200, Stuart, FL 34994 -
LC AMENDMENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
LC Amendment 2016-09-22
ANNUAL REPORT 2016-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State