Search icon

NORTH CINNAMON GROVE COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: NORTH CINNAMON GROVE COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH CINNAMON GROVE COMMERCIAL 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000072943
FEI/EIN Number 201716743

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

Mail Address: 91 RIVERS EDGE LANE, PALM COAST, FL, 32137, US
Address: 1324 S. CENTRAL AVE., FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS TED D Managing Member 1324 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
ANDERS MARY E Managing Member 1324 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
ANDERS REBECCA S Agent 91 RIVERS EDGE LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-03-05 ANDERS, REBECCA S -
CHANGE OF MAILING ADDRESS 2009-04-24 1324 S. CENTRAL AVE., FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 1324 S. CENTRAL AVE., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 91 RIVERS EDGE LANE, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
CORLCMMRES 2012-05-21
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State