Entity Name: | GINA'S GENIUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L18000124465 |
FEI/EIN Number | 83-3191639 |
Address: | 1400 Village Square Blvd #3-81073, Tallahassee, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd #3-81073, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX LAW, PA | Agent | 11321 Winthrop Lake Dr, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
GROSSBERG MICHAEL | Authorized Member | 1400 Village Square Blvd #3-81073, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 11321 Winthrop Lake Dr, Riverview, FL 33578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 1400 Village Square Blvd #3-81073, Tallahassee, FL 32312 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 1400 Village Square Blvd #3-81073, Tallahassee, FL 32312 | No data |
LC AMENDMENT | 2018-09-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2019-06-14 |
AMENDED ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2019-04-09 |
LC Amendment | 2018-09-05 |
Florida Limited Liability | 2018-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State