Entity Name: | GREATER FLORIDA SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREATER FLORIDA SUPPLY, 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: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000065018 |
FEI/EIN Number |
320310965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Friday Road, Cocoa, FL, 32926, US |
Mail Address: | 500 Friday Road, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNNERSTALL JEFFREY C | Managing Member | 500 Friday Road, Cocoa, FL, 32926 |
UNNERSTALL JEFFREY C | Agent | 500 Friday Road, Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 500 Friday Road, Cocoa, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 500 Friday Road, Cocoa, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 500 Friday Road, Cocoa, FL 32926 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State