Entity Name: | GG2 ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Sep 2014 (10 years ago) |
Document Number: | P14000072758 |
FEI/EIN Number | 47-1813403 |
Address: | 7139 Wilcox Drive, Hudson, FL, 34667, US |
Mail Address: | 7139 Wilcox Drive, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNE JULIE A | Agent | 7139 Wilcox Drive, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
LAYNE JULIE A | President | 7139 Wilcox Drive, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
MARCHAND MARK A | Vice President | 138 TRAVEL PARK DR, SPRING HILL, FL, 34607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000022557 | GG2 TREASURES ROCK SHOP | ACTIVE | 2021-02-16 | 2026-12-31 | No data | 7139 WILCOX DR, HUDSON, FL, 34667 |
G21000022563 | GG2 NAILZ | ACTIVE | 2021-02-16 | 2026-12-31 | No data | 7139 WILCOX DR, HUDSON, FL, 34667 |
G15000070056 | LAYNE TECHNOLOGIES | EXPIRED | 2015-07-06 | 2020-12-31 | No data | 653 W 23RD ST STE 232, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-03 | 7139 Wilcox Drive, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 7139 Wilcox Drive, Hudson, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 7139 Wilcox Drive, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State