Entity Name: | GRANDPA & GRANDMA'S VILLAGE BUGGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANDPA & GRANDMA'S VILLAGE BUGGIES, 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: | 17 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000006530 |
FEI/EIN Number |
261777142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16135 S US HWY 441, SUMMERFIELD, FL, 34491, US |
Mail Address: | 16982 SE 80TH BELLA VISTA CIRCLE, THE VILLAGES, FL, 32162, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINCE JR WILLIAM S | Managing Member | 16982 SE 80TH BELLA VISTA CIRCLE, THE VILLAGES, FL, 32162 |
PRINCE VICKIE R | Managing Member | 16982 SE 80TH BELLA VISTA CIRCLE, THE VILLAGES, FL, 32162 |
PRINCE JR WILLIAM S | Agent | 16982 SE 80TH BELLA VISTA CIRCLE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 16135 S US HWY 441, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | PRINCE JR, WILLIAM S | - |
CHANGE OF MAILING ADDRESS | 2014-01-16 | 16135 S US HWY 441, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 16982 SE 80TH BELLA VISTA CIRCLE, THE VILLAGES, FL 32162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State