Entity Name: | GR EDU. GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GR EDU. GROUP, 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: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000000720 |
FEI/EIN Number |
208155330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TOWNSEND & BRANNON, 608 W. HORATIO STREET, TAMPA, FL, 33606, 16 |
Mail Address: | C/O TOWNSEND & BRANNON, 608 W. HORATIO STREET, TAMPA, FL, 33606, 16 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREAU GEORGE R | Managing Member | 17408 GULF BLVD 1102, REDINGTON SHORES, FL, 33708 |
MOREAU RITA R | Managing Member | 17408 GULF BLVD 1102, REDINGTON SHORES, FL, 33708 |
BRANNON ANITA C | Agent | C/O TOWNSEND & BRANNON, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-05 | C/O TOWNSEND & BRANNON, 608 W. HORATIO STREET, TAMPA, FL 33606 16 | - |
CHANGE OF MAILING ADDRESS | 2011-03-05 | C/O TOWNSEND & BRANNON, 608 W. HORATIO STREET, TAMPA, FL 33606 16 | - |
LC NAME CHANGE | 2007-07-02 | GR EDU. GROUP, LLC | - |
LC NAME CHANGE | 2007-04-23 | INSTRUCTOR CADRE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-31 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-29 |
LC Name Change | 2007-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State