Search icon

GRANADA OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: GRANADA OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANADA OF GAINESVILLE, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L04000062750
FEI/EIN Number 201550137

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

Address: 1800 NW 4TH STREET, GAINESVILLE, FL, 32609
Mail Address: 1800 NW 4TH STREET, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON KELLY L Managing Member 5537 SW 37TH DRIVE, GAINESVILLE, FL, 32608
HENDERSON JAMES D Manager 3611 SW 63RD LANE, GAINESVILLE, FL, 32608
HENDERSON PEGGY O Manager 3611 SW 63RD LANE, GAINESVILLE, FL, 32608
HENDERSON KELLY L Agent 5537 SW 37TH DRIVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1800 NW 4TH STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2012-03-22 1800 NW 4TH STREET, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 5537 SW 37TH DRIVE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2010-07-14 HENDERSON, KELLY L -
LC AMENDMENT 2008-05-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-14
ANNUAL REPORT 2009-05-01
LC Amendment 2008-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State