Search icon

F.P. GROVES, LLC

Company Details

Entity Name: F.P. GROVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000074686
FEI/EIN Number 203174883
Address: 235 ALCAZAR AVE, CORAL GABLES, FL, 33134
Mail Address: 235 ALCAZAR AVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEASE BRUCE M Agent 235 ALCAZAR AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08008900221 FORT PIERCE GROVES EXPIRED 2008-01-08 2013-12-31 No data 235 ALCAZAR AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 235 ALCAZAR AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2007-04-10 235 ALCAZAR AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 235 ALCAZAR AVE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000472400 LAPSED 56-2008-CA-005086 19TH JUD. CIR., ST. LUCIE 2011-11-08 2017-06-11 $4,828,091.30 OCEAN BANK, 780 NW 42ND AVENUE, SUITE 300, MIAMI, FLORIDA 33126
J11000233341 LAPSED 2008-CA-005086 ST. LUCIE COUNTY 2010-12-16 2016-04-19 $4,994,856.54 OCEAN BANK NA, 780 NW 42ND AVENUE, SUITE 400, MIAMI, FLORIDA 33126

Documents

Name Date
Reg. Agent Resignation 2011-05-13
CORLCMMRES 2011-05-09
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-15
Florida Limited Liabilites 2004-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State