Search icon

LA GRINGA PROFESSIONAL IMMIGRATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LA GRINGA PROFESSIONAL IMMIGRATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA GRINGA PROFESSIONAL IMMIGRATION SERVICES, 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 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000005342
FEI/EIN Number 593711634

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

Address: 2135 DREW ST, CLEARWATER, FL, 33765
Mail Address: 2135 DREW ST, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANKS BARBARA L President 1221 PENNY COURT, DUNEDIN, FL, 34698
BRANKS BARBARA L Secretary 1221 PENNY COURT, DUNEDIN, FL, 34698
MOORE CHRISTOPHER K Vice President 2415 BENT TREE RD #2414, PALM HARBOR, FL, 34683
BRANKS BARBARA L Agent 2135 DREW ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2008-11-25 LA GRINGA PROFESSIONAL IMMIGRATION SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 2135 DREW ST, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 2135 DREW ST, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2004-02-02 2135 DREW ST, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2009-04-02
LC Name Change 2008-11-25
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-18
Florida Limited Liabilites 2001-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State