Entity Name: | GERANIUM PROPERTY COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERANIUM PROPERTY 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. |
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: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 28 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2017 (8 years ago) |
Document Number: | L07000111856 |
FEI/EIN Number |
26-1355312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 STYMIE PLACE, WINTER PARK, FL, 32789, US |
Mail Address: | 300 N. NEW YORK AVENUE,, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLAM LEZA S | Managing Member | 25 STYMIE PLACE, WINTER PARK, FL, 32789 |
RUFFIER JOHN D | Agent | 3701 LAKE SARAH DRIVE, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072384 | GERANIUM PROPERTY COMPANY | EXPIRED | 2012-07-19 | 2017-12-31 | - | 105 W 29TH STREET, 26A, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-06 | 25 STYMIE PLACE, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-06 | 25 STYMIE PLACE, WINTER PARK, FL 32789 | - |
LC NAME CHANGE | 2012-08-02 | GERANIUM PROPERTY COMPANY LLC | - |
LC AMENDMENT | 2009-06-22 | - | - |
CANCEL ADM DISS/REV | 2008-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2013-05-06 |
LC Name Change | 2012-08-02 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-29 |
LC Amendment | 2009-06-22 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State