Search icon

GROWING INTERACTIVE, LLC - Florida Company Profile

Company Details

Entity Name: GROWING INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROWING INTERACTIVE, 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: 18 May 2009 (16 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L09000048008
FEI/EIN Number 270283209

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

Address: 4600 140th Avenue North, SUITE 180, CLEARWATER, FL, 33762, US
Mail Address: 4500 140th Avenue North, SUITE 101, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPORT ACTION LLC Agent 4500 140th Avenue North, CLEARWATER, FL, 33762
DORE JEREMY G Manager 4500 140th Avenue North, CLEARWATER, FL, 33762
HOLDEN GAIL F Manager 4500 140th Avenue North, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 4600 140th Avenue North, SUITE 180, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2013-01-24 4600 140th Avenue North, SUITE 180, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 4500 140th Avenue North, SUITE 101, CLEARWATER, FL 33762 -
LC AMENDMENT 2010-10-07 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 EXPORT ACTION LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State