Search icon

GROVE ISLE HOLDINGS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: GROVE ISLE HOLDINGS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVE ISLE HOLDINGS OF FLORIDA 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.
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: 30 Sep 2005 (20 years ago)
Date of dissolution: 13 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L05000097009
FEI/EIN Number 203571023

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

Address: 1925 BRICKELL AVENUE, D508, MIAMI, FL, 33129, US
Mail Address: 1925 BRICKELL AVENUE, D508, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORNO HELDA M Manager 1925 BRICKELL AVENUE, MIAMI, FL, 33129
OSORNO JUAN M Manager 1925 BRICKELL AVENUE, MIAMI, FL, 33129
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-13 1925 BRICKELL AVENUE, D508, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2015-05-13 1925 BRICKELL AVENUE, D508, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2015-05-13 WORLD CORPORATE SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
MERGER 2005-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054791

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-13
VOLUNTARY DISSOLUTION 2015-05-13
AMENDED ANNUAL REPORT 2015-05-12
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State