Search icon

GGNLL, INC.

Company Details

Entity Name: GGNLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: N12000001232
FEI/EIN Number 45-4410464
Address: 3893 11th Ave SW, Naples, FL, 34117, US
Mail Address: 3893 11th Ave SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rozansky Christopher A Agent 3893 11th Ave SW, Naples, FL, 34117

President

Name Role Address
Rozansky Christopher A President 3893 11th Ave SW, Naples, FL, 34117

Vice President

Name Role Address
Dvorchak Michael Vice President 3710 1st Ave SW, Naples, FL, 34117

Treasurer

Name Role Address
Hodges Brian Treasurer 339 Melrose Place, Naples, FL, 34104

Secretary

Name Role Address
Wielgot Jessica Secretary 3300 Pilot Circle, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 3893 11th Ave SW, Naples, FL 34117 No data
CHANGE OF MAILING ADDRESS 2024-12-06 3893 11th Ave SW, Naples, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2024-12-06 Rozansky, Christopher A No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 3893 11th Ave SW, Naples, FL 34117 No data
AMENDMENT 2014-01-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
AMENDED ANNUAL REPORT 2024-06-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State