Entity Name: | GR8 RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GR8 RESOURCES, 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: | 24 Nov 2009 (15 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | L09000113092 |
FEI/EIN Number |
943491092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7151 SW 178 Ave, SouthWest Ranches, FL, 33331, US |
Mail Address: | 7151 SW 178 Ave, SouthWest Ranches, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marchese Margaret A | Secretary | 7151 SW 178 Ave, SouthWest Ranches, FL, 33331 |
Marchese Eugene Jr. | President | 7151 SW 178 Ave, SouthWest Ranches, FL, 33331 |
Marchese Margaret A | Agent | 7151 SW 178 Ave, SouthWest Ranches, FL, 33331 |
SYNERGY DYNAMICS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 7151 SW 178 Ave, SouthWest Ranches, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 7151 SW 178 Ave, SouthWest Ranches, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | Marchese, Margaret A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 7151 SW 178 Ave, SouthWest Ranches, FL 33331 | - |
LC ARTICLE OF CORRECTION | 2009-12-02 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-11-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State