Entity Name: | G & N LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & N 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. |
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: | 08 Nov 2021 (3 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL, 33473, US |
Mail Address: | 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33473 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State