Search icon

GRP REALTY LLC

Company Details

Entity Name: GRP REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000026044
FEI/EIN Number 201117888
Address: 9441 Myrtle Creek Ln.,, ORLANDO, FL, 32832, US
Mail Address: P.O. Box 621772, ORLANDO, FL, 32863, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KARMAN HEIN Agent 9441 Myrtle Creek Ln, ORLANDO, FL, 32832

Managing Member

Name Role Address
KARMAN HEIN Managing Member 9441 Myrtle Creek Ln, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088150 RE/MAX PROS EXPIRED 2010-09-27 2015-12-31 No data 1412 S NARCOOSSEE RD, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 9441 Myrtle Creek Ln, Unit 216, ORLANDO, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 9441 Myrtle Creek Ln.,, Unit 216, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2014-07-11 9441 Myrtle Creek Ln.,, Unit 216, ORLANDO, FL 32832 No data
LC AMENDMENT 2013-09-03 No data No data
LC NAME CHANGE 2012-02-03 GRP REALTY LLC No data
LC AMENDMENT 2011-06-14 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-04-22 GLOBAL REALTY PROFESSIONALS LLC No data

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-07-11
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2014-03-19
LC Amendment 2013-09-03
ANNUAL REPORT 2013-04-05
LC Name Change 2012-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State