Entity Name: | GRAMOVOT & TAKACS, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAMOVOT & TAKACS, P.L. 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: | 19 Sep 2003 (21 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | L03000035760 |
FEI/EIN Number |
810632355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Square Blvd., Tallahassee, FL, 32312-1231, US |
Mail Address: | 1400 Village Square Blvd., Tallahassee, FL, 32312-1231, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAMOVOT LARRY I | Managing Member | 1400 VILLAGE SQUARE BLVD., NO. 3-405, TALLAHASSEE, FL, 32312 |
TAKACS KENNETH S | Managing Member | 411 Walnut Street # 13926, Green Cove Springs, FL, 32043 |
Gramovot Larry I | Agent | 3240 Updike Ave., Tallahassee, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 3240 Updike Ave., Tallahassee, FL 32311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 1400 Village Square Blvd., No. 3-405, Tallahassee, FL 32312-1231 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 1400 Village Square Blvd., No. 3-405, Tallahassee, FL 32312-1231 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | Gramovot, Larry I | - |
AMENDMENT | 2005-04-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State