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. |
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 |
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 |
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 | - |
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