G & N LLC - Florida Company Profile

Entity Name: | G & N LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Nov 2021 (4 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: | L21000481037 |
FEI/EIN Number | 87-3532100 |
Address: | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL, 33473, US |
Mail Address: | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33473 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANOUDAKIS NIKOLAOS E | Managing Member | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL, 33473 |
MANOUDAKIS NIKOLAOS E | Agent | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G. N. VS CENTERSTONE OF FLORIDA | 2D2019-3266 | 2019-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | G & N LLC |
Role | Petitioner |
Status | Active |
Name | CENTERSTONE OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal ~ The petitioner's petition for writ of habeas corpus is dismissed for the petitioner's failure to comply with this court's order of August 27, 2019. |
Docket Date | 2019-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, Morris, and Badalamenti |
Docket Date | 2019-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Certificate of Service |
Description | need c of s - petitions |
Docket Date | 2019-08-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | G. N. |
Docket Date | 2019-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2019-MH-1845 |
Parties
Name | G & N LLC |
Role | Appellant |
Status | Active |
Name | CENTERSTONE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-08-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | G. N. |
Docket Date | 2019-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | G. N. |
Docket Date | 2019-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 07-5405 25 |
Parties
Name | CHILDNET, INC. |
Role | Petitioner |
Status | Active |
Representations | Rosemary B. Wilder |
Name | G & N LLC |
Role | Respondent |
Status | Active |
Name | IRA GLAZER |
Role | Respondent |
Status | Active |
Name | MARIETTA GLAZER |
Role | Respondent |
Status | Active |
Name | I. N. P. C. CO. |
Role | Respondent |
Status | Active |
Representations | JOEL S. FASS (DNU), MARY M. DOWNEY, HOWARD TALENFELD (DNU) |
Name | CAROL PHILLIPS (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-07-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed |
Docket Date | 2011-07-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay |
Docket Date | 2011-07-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-06-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR STAY (WITH APPENDIX) |
On Behalf Of | I.N. |
Docket Date | 2011-06-10 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PENDING REVIEW. |
On Behalf Of | Childnet, Inc. |
Docket Date | 2011-06-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO SUGGESTION OF LACK OF JURISDICTION |
On Behalf Of | Childnet, Inc. |
Docket Date | 2011-06-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Rosemary B. Wilder 0442615 |
Docket Date | 2011-05-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ SUGGESTION OF LACK OF JURISDICTION |
On Behalf Of | I.N. |
Docket Date | 2011-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-05-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | Childnet, Inc. |
Name | Date |
---|---|
LC Amendment | 2022-04-25 |
ANNUAL REPORT | 2022-01-28 |
Florida Limited Liability | 2021-11-08 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State