Search icon

GREG'S PLACE, LLC

Company Details

Entity Name: GREG'S PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: L04000068528
FEI/EIN Number 020731003
Address: 2736 S.CHICKASAW TRAIL, ORLANDO, FL, 32829, US
Mail Address: 2736 S.CHICKASAW TRAIL, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STONE GREG D Agent 3408 Celena Cir, st cloud, FL, 34769

Managing Member

Name Role Address
STONE greg Dmgmr Managing Member 3408 Celena Cir, Saint Cloud, FL, 34769
STONE CHERYL J Managing Member 3408 celena cir, st cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116298 GREG D STONE EXPIRED 2015-11-16 2020-12-31 No data 2736 S CHICKASAW TRAIL, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 3408 Celena Cir, st cloud, FL 34769 No data
REINSTATEMENT 2012-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-25 STONE, GREG D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2008-06-09 No data No data
CHANGE OF MAILING ADDRESS 2008-03-12 2736 S.CHICKASAW TRAIL, ORLANDO, FL 32829 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State