Search icon

G2 FOODS LLC - Florida Company Profile

Company Details

Entity Name: G2 FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G2 FOODS 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: 05 Apr 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L17000076979
FEI/EIN Number 82-1411420

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

Address: 2893 Excecutive Park Drive, Weston, FL, 33331, US
Mail Address: 2893 Excecutive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JELAMBI GITSEL Manager 2893 Excecutive Park Drive, Weston, FL, 33331
MEDINA YANIRA Manager 2893 Excecutive Park Drive, Weston, FL, 33331
NARAKI EYSAKU Manager 2893 Excecutive Park Drive, Weston, FL, 33331
JELAMBI GITSEL Agent 2523 MONTEREY CT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041558 THEOFFICIALHEMPCBD EXPIRED 2019-04-01 2024-12-31 - 2523 MONTEREY CT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2893 Executive Park Drive, suite 204, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2025-01-16 2893 Executive Park Drive, suite 204, Weston, FL 33331 -
LC NAME CHANGE 2024-12-05 GG DISTRIBUTIONS LLC -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Name Change 2024-12-05
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State