Search icon

GRAND PRIX FARMS, LLC - Florida Company Profile

Company Details

Entity Name: GRAND PRIX FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND PRIX FARMS, 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000022456
FEI/EIN Number 205739003

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

Address: 12979 VIA CHRISTINA, WELLINGTON, FL, 33414
Mail Address: 12979 VIA CHRISTINA, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS DOUGLAS G Managing Member 2882 POLO ISLAND DRIVE, WELLINGTON, FL, 33414
KURING JEANINE M Agent 12979 VIA CHRISTINA, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-01-29 12979 VIA CHRISTINA, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 12979 VIA CHRISTINA, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2008-01-29 KURING, JEANINE M -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 12979 VIA CHRISTINA, WELLINGTON, FL 33414 -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-07-25
REINSTATEMENT 2002-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State