Search icon

GRASSMERE ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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