Entity Name: | G AND H SERVICES INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G AND H SERVICES INTERNATIONAL, 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: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000218971 |
FEI/EIN Number |
81-4831072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 Wildcat Court, Destin, FL, 32541, US |
Mail Address: | 214 Wildcat Court, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G AND H SERVICES LLC | Agent | - |
HUNTER Amy G | Manager | 210 WILDCAT CT, DESTIN, FL, 325412575 |
GENOBILI Bryan C | Member | 210 WILDCAT CT, DESTIN, FL, 325412575 |
HUNTER JEFFREY G | Chief Financial Officer | 210 WILDCAT CT, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 214 Wildcat Court, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 214 Wildcat Court, Destin, FL 32541 | - |
REINSTATEMENT | 2020-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | G and H services | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000289985 | TERMINATED | 1000000925606 | WALTON | 2022-06-08 | 2042-06-15 | $ 8,453.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J20000411328 | TERMINATED | 1000000870452 | WALTON | 2020-12-11 | 2040-12-16 | $ 12,921.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-02-12 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-08-02 |
Florida Limited Liability | 2016-12-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State