Search icon

G & N LLC

Company Details

Entity Name: G & N LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Nov 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000481037
FEI/EIN Number 87-3532100
Address: 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473
Mail Address: 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MANOUDAKIS, NIKOLAOS E Agent 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473

Managing Member

Name Role Address
MANOUDAKIS, NIKOLAOS E. Managing Member 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2022-04-25 8180 RAVENNA LAKES DR, BOYNTON BEACH, FL 33473 No data

Court Cases

Title Case Number Docket Date Status
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: 13 Jan 2025

Sources: Florida Department of State