Search icon

GREAT AMERICAN HOME LEISURE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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