Entity Name: | GIRLGONEGREY WORLDWIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIRLGONEGREY WORLDWIDE, 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. |
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: | 18 May 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000087489 |
FEI/EIN Number |
47-4037103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 Peggy Ave, SARASOTA, FL, 34231, US |
Mail Address: | 8725 Peggy Ave, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRASK JAMES | Managing Member | 8725 Peggy Ave, SARASOTA, FL, 34231 |
MICELI-TRASK LISA A | Managing Member | 8725 Peggy Ave, SARASOTA, FL, 34231 |
TRASK JAMES | Agent | 8725 Peggy Ave, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049504 | SOUTHBAY HAIR SALON & SPA | EXPIRED | 2015-05-19 | 2020-12-31 | - | 4427 DIAMOND CIRCLE W., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 8725 Peggy Ave, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 8725 Peggy Ave, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 8725 Peggy Ave, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | TRASK, JAMES | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-10-19 |
Florida Limited Liability | 2015-05-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State