Search icon

G AND H SERVICES INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
36750
Current Approval Amount:
36750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State