Entity Name: | GRASSMERE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRASSMERE ENTERPRISES, 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: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000115614 |
FEI/EIN Number |
205982344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5128 FORSYTH COMMERCE, ORLANDO, FL, 32807 |
Mail Address: | 2180 Swan Highway, Bigfork, MT, 59911, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIS ROGER E | Manager | 8828 SW 44TH LANE, GAINESVILLE, FL, 32608 |
CARNES ROBERT M | Manager | 5128 FORSYTH COMMERCE, ORLANDO, FL, 32807 |
DONKIN ANDREW C | Manager | 2180 SWAN HWY, BIGFORK, MT, 59911 |
CARNES ROBERT M | Agent | 5128 FORSYTH COMMERCE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 5128 FORSYTH COMMERCE, ORLANDO, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 5128 FORSYTH COMMERCE, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 5128 FORSYTH COMMERCE, ORLANDO, FL 32807 | - |
LC NAME CHANGE | 2007-05-01 | GRASSMERE ENTERPRISES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-03-02 | CARNES, ROBERT M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State