Search icon

GRANDMA'S SERVICES OF THE VILLAGES L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PEREZ ESPERANZA Managing Member 5951 SE 144th Pl, SUMMERFIELD, FL, 34491
PEREZ ESPERANZA Agent 5951 SE, 144th Pl, SUMMERFIELD, FL, 34491

Events

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 - -

Documents

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