Search icon

GNBA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: GNBA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GNBA VENTURES, 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: 07 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000078441
FEI/EIN Number 82-1160766

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

Address: 5365 SHORECREST DRIVE, JACKSONVILLE, FL, 32210, US
Mail Address: 5365 SHORECREST DRIVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDISON JAMES Authorized Member 5365 SHORECREST DRIVE, JACKSONVILLE, FL, 32210
ELLZEY JASON Authorized Member 5365 SHORECREST DRIVE, JACKSONVILLE, FL, 32210
Ellzey Jason Agent 5365 SHORECREST DRIVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047456 RISE N' GRIND COFFEE EXPIRED 2017-05-01 2022-12-31 - 1910 WELLS ROAD #H-06, ORANGE PARK, FL, 32073
G17000045682 RISE-N-GRIND COFFEE EXPIRED 2017-04-26 2022-12-31 - PO BOX 551716, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Ellzey, Jason -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 5365 SHORECREST DRIVE, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000284313 ACTIVE 1000000823465 CLAY 2019-04-15 2039-04-17 $ 1,122.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000284321 TERMINATED 1000000823466 CLAY 2019-04-15 2029-04-17 $ 555.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000077220 ACTIVE 1000000812822 CLAY 2019-01-24 2039-01-30 $ 1,740.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State