Search icon

GRAMOVOT & TAKACS, P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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