Entity Name: | GETAWAY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GETAWAY INVESTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | L10000073303 |
FEI/EIN Number |
27-3116263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15098 SE 140th. Ave. Rd., Weirsdale, FL, 32195, US |
Mail Address: | 15098 SE 140th. Ave. Rd., Weirsdale, FL, 32195, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFFORD GREGORY D | Managing Member | 15098 SE 140TH AVENUE ROAD, WEIRSDALE, FL, 32195 |
STAFFORD SHARI L | Managing Member | 15098 SE 140TH AVENUE ROAD, WEIRSDALE, FL, 32195 |
Stafford Gregory D | Agent | 15098 SE 140th. Ave. Rd., Weirsdale, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 15098 SE 140th. Ave. Rd., Weirsdale, FL 32195 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | Stafford, Gregory David | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 15098 SE 140th. Ave. Rd., Weirsdale, FL 32195 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 15098 SE 140th. Ave. Rd., Weirsdale, FL 32195 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-14 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State