Entity Name: | GREAT AMERICAN HOME LEISURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT AMERICAN HOME LEISURE 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: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 29 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | L08000014008 |
FEI/EIN Number |
263114332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 WELLWATER DRIVE, PALM COAST, FL, 32164, US |
Mail Address: | 81 WELLWATER DRIVE, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFLEUR SHEILA A | Managing Member | 81 WELLWATER DRIVE, PALM COAST, FL, 32164 |
LAFLEUR JOSEPH P | Managing Member | 81 WELLWATER DRIVE, PALM COAST, FL, 32164 |
LAFLEUR JOSEPH P | Agent | 81 WELLWATER DRIVE, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011367 | SUN POOL CARE | EXPIRED | 2012-02-01 | 2017-12-31 | - | 81 WELLWATER DRIVE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | LAFLEUR, JOSEPH P | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-27 | 81 WELLWATER DRIVE, PALM COAST, FL 32164 | - |
LC AMENDMENT AND NAME CHANGE | 2008-08-04 | GREAT AMERICAN HOME LEISURE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State