Entity Name: | GROVE MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROVE MEDICAL, 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: | 12 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000047337 |
FEI/EIN Number |
260379212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27499 Riverview Center Blvd., Bonita Springs, FL, 34134, US |
Mail Address: | 27499 Riverview Center Blvd., Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macklemore Charlie | Director | 27499 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Macklemore Charlie | Agent | 27499 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-29 | 27499 Riverview Center Blvd., Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2022-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-29 | 27499 Riverview Center Blvd., Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2022-08-29 | 27499 Riverview Center Blvd., Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-29 | Macklemore , Charlie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2008-07-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-05-03 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-01-27 |
LC Amendment | 2008-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State