Entity Name: | GRAND OAKS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAND OAKS REALTY, 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. |
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: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000014219 |
FEI/EIN Number |
522453243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 N Waukesha St, Bonifay, FL, 32425, US |
Mail Address: | 612 N Waukesha St, Bonifay, FL, 32425, US |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAISON PRISCILLA Y | Manager | 612 N Waukesha St, Bonifay, FL, 32425 |
FAISON PRISCILLA Y | Agent | 612 N Waukesha St, Bonifay, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 612 N Waukesha St, Bonifay, FL 32425 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 612 N Waukesha St, Bonifay, FL 32425 | - |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 612 N Waukesha St, Bonifay, FL 32425 | - |
REINSTATEMENT | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-06-01 |
ANNUAL REPORT | 2012-03-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State