Entity Name: | GVG BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GVG BUILDERS, 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: | 31 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000105097 |
FEI/EIN Number |
81-2808579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 SOUTH SAFFORD ROAD, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 809 SOUTH SAFFORD ROAD, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ECHEANDIA JUAN F | Manager | 14613 TANJA KING BLVD., ORLANDO, FL, 32828 |
Gonzalez Juan | Agent | 11201 Mercedes Street, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 11201 Mercedes Street, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Gonzalez, Juan | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 809 SOUTH SAFFORD ROAD, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 809 SOUTH SAFFORD ROAD, TARPON SPRINGS, FL 34689 | - |
LC STMNT OF RA/RO CHG | 2019-07-24 | - | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
CORLCRACHG | 2019-07-24 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-12-13 |
REINSTATEMENT | 2017-12-06 |
CORLCSTCOR | 2016-07-15 |
Florida Limited Liability | 2016-05-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State