Search icon

GG CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: GG CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GG CONSTRUCTION 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: 23 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L15000161942
FEI/EIN Number 47-5155506

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

Address: 12421 SW 76th ST, Miami, FL, 33183, US
Mail Address: 12421 SW 76th ST, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITE FABRICIA S Owner 123 NW 13th Street, Boca Raton, FL, 33432
LEITE SALATIEL Owner 123 NW 13th Street, Boca Raton, FL, 33432
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074676 GG RENOVATION ACTIVE 2018-07-08 2029-12-31 - 123 NW 13TH STREET, SUITE 311, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 12421 SW 76th ST, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-09-13 12421 SW 76th ST, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2024-03-09 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -
LC NAME CHANGE 2021-10-13 GG CONSTRUCTION LLC -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
LC Name Change 2021-10-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-09-05
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State