Search icon

GERANIUM PROPERTY COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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