Search icon

GR8 RESOURCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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