Search icon

HOUSTON GROVES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOUSTON GROVES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSTON GROVES, L.L.C. 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: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L04000072991
FEI/EIN Number 201721511

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

Address: 16145 SW 74 Court, Palmetto Bay, FL, 33157, US
Mail Address: 16145 SW 74 Court, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRISTALL MARIANNE H Managing Member 16145 SW 74 Court, Palmetto Bay, FL, 33157
FORRISTALL MATTHEW Managing Member 16145 SW 74 Court, Palmetto Bay, FL, 33157
FITZGERALD SAMANTHA J Agent 100 S.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 16145 SW 74 Court, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-03-14 16145 SW 74 Court, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2006-05-24 FITZGERALD, SAMANTHA JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-24 100 S.E. THIRD AVENUE, SUITE 1100, FORT LAUDERDALE, FL 33394 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State