Entity Name: | GINES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000102833 |
FEI/EIN Number | 47-4268228 |
Address: | 173 E 90th St, Suite 2D, New York, NY, 10128, US |
Mail Address: | 173 E 90th St, Suite 2D, New York, NY, 10128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINES JAVIER | Agent | 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
GINES JAVIER | Manager | 173 E 90th St, New York, NY, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 173 E 90th St, Suite 2D, New York, NY 10128 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 173 E 90th St, Suite 2D, New York, NY 10128 | No data |
LC NAME CHANGE | 2016-10-17 | GINES, L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-08 |
LC Name Change | 2016-10-17 |
ANNUAL REPORT | 2016-03-02 |
Florida Limited Liability | 2015-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State