Search icon

G & N LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
G. N. VS CENTERSTONE OF FLORIDA 2D2019-3266 2019-08-26 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
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 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
G. N. VS CENTERSTONE OF FLORIDA 2D2019-2672 2019-07-15 Closed
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
CHILDNET, INC. VS I.N. and G.N., etc. 4D2011-1792 2011-05-23 Closed
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.

Documents

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