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