Search icon

GRAPHIC PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GRAPHIC PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAPHIC PROPERTY HOLDINGS, 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: 22 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000014451
FEI/EIN Number 651056841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8318 Barton Farms Blvd., SARASOTA, FL, 34240, US
Mail Address: 8118 Barton Farms Blvd, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS MATTHEW Managing Member 5248 CEDAR HAMMOCK COURT, SARASOTA, FL, 34232
SWANEY NATALIE Agent 7020 GRASSLAND COURT, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112469 MACO ENTERPRISES EXPIRED 2011-11-18 2016-12-31 - 5248 CEDAR HAMMOCK COURT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 8318 Barton Farms Blvd., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2014-04-12 8318 Barton Farms Blvd., SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 7020 GRASSLAND COURT, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2006-04-27 SWANEY, NATALIE -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State