Search icon

GRAHAM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GRAHAM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAHAM ENTERPRISES, 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000020546
FEI/EIN Number 113716616

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

Address: 5051 QUALITY TRAIL, ORLANDO, FL, 32829, US
Mail Address: 5051 QUALITY TRAIL, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM DAVID L Managing Member 5051 QUALITY TRAIL, ORLANDO, FL, 32829
GRAHAM DAVID L Chief Executive Officer 5051 QUALITY TRAIL, ORLANDO, FL, 32829
GRAHAM DAVID L President 5051 QUALITY TRAIL, ORLANDO, FL, 32829
GRAHAM DAVID L Agent 5051 QUALITY TRAIL, ORLANDO, FL, 32829
Graham THALIA T Vice President 5051 QUALITY TRAIL, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 5051 QUALITY TRAIL, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2010-01-29 5051 QUALITY TRAIL, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 5051 QUALITY TRAIL, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2004-04-14 GRAHAM, DAVID LMGRM -

Documents

Name Date
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State