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. |
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 |
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 | - |
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 |
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 | - | - |
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