Search icon

GRAHAM LEAK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GRAHAM LEAK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAHAM LEAK GROUP, 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 May 2008 (17 years ago)
Date of dissolution: 26 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: L08000045948
FEI/EIN Number 262560149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 360 Ashley Brooke Ct, APOPKA, FL, 32712, US
Mail Address: 360 Ashley Brooke Ct, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM LATRIA B Managing Member 360 Ashley Brooke Ct, APOPKA, FL, 32712
LEAK CHRISTOPHER J Manager 360 Ashley Brooke Ct, APOPKA, FL, 32712
GRAHAM LATRIA B Agent 360 Ashley Brooke Ct, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-20 360 Ashley Brooke Ct, APOPKA, FL 32712 -
REINSTATEMENT 2015-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-20 360 Ashley Brooke Ct, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2015-09-20 360 Ashley Brooke Ct, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2015-09-20 GRAHAM, LATRIA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-03-09 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-26
REINSTATEMENT 2015-09-20
REINSTATEMENT 2011-03-08
Florida Limited Liability 2008-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State