Search icon

GREAT EXPECTATIONS AUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GREAT EXPECTATIONS AUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT EXPECTATIONS AUCTION COMPANY, 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L07000031313
FEI/EIN Number 331205017

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

Address: 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JENA N Agent 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL, 32084
BAKER JENA N President 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090793 ESTATE & COMMERCIAL LIQUIDATORS EXPIRED 2011-09-14 2016-12-31 - 1755 LAKESIDE AVENUE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2011-01-04 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1755 LAKESIDE AVENUE, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-22
Florida Limited Liability 2007-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State