Search icon

G & G ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: G & G ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & G ORLANDO 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: 06 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: L16000089900
FEI/EIN Number 81-2604043

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

Address: 1110 Virginia Dr, Orlando, FL, 32803, US
Mail Address: 3130 Cullen Lake Shore Dr, Belle Isle, FL, 32812, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA ALEXIE Authorized Member 3130 Cullen Lake Shore Dr, Belle Isle, FL, 32812
SPERO MARITZA Authorized Member 1828 Curry Ford Rd, ORLANDO, FL, 32806
FONSECA ALEXIE Agent 3130 Cullen Lake Shore Dr, Belle Isle, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048952 GRAPE & THE GRAIN ACTIVE 2016-05-16 2026-12-31 - 1110 VIRGINIA DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1110 Virginia Dr, Orlando, FL 32803 -
LC AMENDMENT 2017-08-30 - -
CHANGE OF MAILING ADDRESS 2017-05-01 1110 Virginia Dr, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3130 Cullen Lake Shore Dr, Belle Isle, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
LC Amendment 2017-08-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State