Entity Name: | GR8VENTURES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GR8VENTURES, 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. |
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 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000107113 |
FEI/EIN Number |
271559512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 E Corktree Cir, Punta Gorda, FL, 33952, US |
Mail Address: | 1180 CORKTREE CIRCLE, PT. CHARLOTTE, FL, 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
gr8 ventures llc | Managing Member | 1180 CORKTREE CIRCLE, PT CHARLOTTE, FL, 33952 |
jones brandon | Managing Member | 1180 CORKTREE CIRCLE, PT CHARLOTTE, FL, 33952 |
SHIELDS DONNA L | Director | 823 bethany st, FT MYERS, FL, 33919 |
SHIELDS DONNA L | Agent | 1180 e corktree cir, port charlotte, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042832 | TRI-COUNTY TOWING | EXPIRED | 2013-05-03 | 2018-12-31 | - | 1180 EAST CORKTREE CIRCLE, PT. CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 1180 E Corktree Cir, Punta Gorda, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 1180 e corktree cir, port charlotte, FL 33952 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-11 |
REINSTATEMENT | 2014-10-09 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-12-19 |
ANNUAL REPORT | 2011-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State