Entity Name: | GRANDMA'S SERVICES OF THE VILLAGES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANDMA'S SERVICES OF THE VILLAGES L.L.C. 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: | 14 Oct 2008 (17 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L08000097140 |
FEI/EIN Number |
263547289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5951 SE 144 Pl, SUMMERFIELD, FL, 34491, US |
Mail Address: | 5951 SE 144th Pl, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ESPERANZA | Managing Member | 5951 SE 144th Pl, SUMMERFIELD, FL, 34491 |
PEREZ ESPERANZA | Agent | 5951 SE, 144th Pl, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | PEREZ, ESPERANZA | - |
LC AMENDMENT | 2020-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 5951 SE, 144th Pl, SUMMERFIELD, FL 34491 | - |
REINSTATEMENT | 2017-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 5951 SE 144 Pl, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 5951 SE 144 Pl, SUMMERFIELD, FL 34491 | - |
LC AMENDMENT | 2012-06-25 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-11 |
LC Amendment | 2020-08-31 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2017-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State