Search icon

FLORIDA GROVE MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GROVE MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GROVE MANUFACTURING, 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: 12 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000051357
FEI/EIN Number 272446818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1175 CR 29, Lake Placid, FL, 33852, US
Mail Address: 1175 CR 29, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGMAN FRANK President 1229 COUNTY ROAD 29, Lake Placid, FL, 33852
Corporation / S Corp Agent 1229 COUNTY ROAD 29, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 Corporation / S Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 1229 COUNTY ROAD 29, LAKE PLACID, FL 33852 -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 1175 CR 29, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2018-04-19 1175 CR 29, Lake Placid, FL 33852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179707 TERMINATED 1000000919756 HIGHLANDS 2022-04-05 2042-04-13 $ 976.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000135261 TERMINATED 1000000735779 HIGHLANDS 2017-02-24 2037-03-10 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000701915 TERMINATED 1000000381385 HIGHLANDS 2012-10-15 2032-10-17 $ 644.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State