Search icon

GRM SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: GRM SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRM SERVICES 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L09000027601
FEI/EIN Number 264452057

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

Address: 410 NORTH STREET, 186, LONGWOOD, FL, 32750, US
Mail Address: 933 Market Promenade Ave, LAKE MARY, FL, 32746, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANESE GREG Managing Member 933 Market Promenade Ave, LAKE MARY, FL, 32746
MILANESE GREG R Agent 933 Market Promenade Ave, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900361 GREG'S HONEST AUTO REPAIR EXPIRED 2009-04-09 2014-12-31 - 410 NORTH STREET, UNIT 186, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 933 Market Promenade Ave, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-03-18 410 NORTH STREET, 186, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 410 NORTH STREET, 186, LONGWOOD, FL 32750 -
REINSTATEMENT 2011-05-06 - -
REGISTERED AGENT NAME CHANGED 2011-05-06 MILANESE, GREG R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000834207 TERMINATED 1000000181146 SEMINOLE 2010-07-21 2030-08-11 $ 1,183.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-05-06
Florida Limited Liability 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State