Search icon

GRAIN VALLEY TAMPA EAST, LLC - Florida Company Profile

Company Details

Entity Name: GRAIN VALLEY TAMPA EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAIN VALLEY TAMPA EAST, 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000019589
FEI/EIN Number 203712395

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

Address: 1180 PONCE DE LEON BLVD, 801A, CLEARWATER, FL, 33756, US
Mail Address: 1180 PONCE DE LEON BLVD, 801A, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES-SHIRLEY JODY Managing Member 1180 PONCE DE LEON BLVD #801A, CLEARWATER, FL, 33756
RAYMOND J. PAUL Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-04-16 GRAIN VALLEY TAMPA EAST, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 1180 PONCE DE LEON BLVD, 801A, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-04-26 1180 PONCE DE LEON BLVD, 801A, CLEARWATER, FL 33756 -
LC AMENDMENT 2007-07-13 - -
NAME CHANGE AMENDMENT 2004-03-02 JOMAR REAL INVESTMENTS, LLC -
NAME CHANGE AMENDMENT 2003-10-15 JOMAR INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-21
LC Amendment and Name Change 2015-04-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State