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. |
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 |
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 |
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 | - |
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