Search icon

GROVE MEDICAL, LLC

Company Details

Entity Name: GROVE MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000047337
FEI/EIN Number 260379212
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

Agent

Name Role Address
Macklemore Charlie Agent 27499 Riverview Center Blvd., Bonita Springs, FL, 34134

Director

Name Role Address
Macklemore Charlie Director 27499 Riverview Center Blvd., Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 27499 Riverview Center Blvd., Bonita Springs, FL 34134 No data
REINSTATEMENT 2022-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 27499 Riverview Center Blvd., Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-08-29 27499 Riverview Center Blvd., Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2022-08-29 Macklemore , Charlie No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2008-07-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State