Entity Name: | AMERICAN GRANDPARENTS ASSOCIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN GRANDPARENTS ASSOCIATION 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: | 07 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000093369 |
FEI/EIN Number |
46-4298214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 FARMINGTON AVE, FARMINGTON, CT, 06032, US |
Mail Address: | 190 FARMINGTON AVE, FARMINGTON, CT, 06032, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN GRANDPARENTS ASSOCIATION LLC, NEW YORK | 4633837 | NEW YORK |
Name | Role |
---|---|
GRANDPARENT PARTNERS, LLC | Member |
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 190 FARMINGTON AVE, FARMINGTON, CT 06032 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 190 FARMINGTON AVE, FARMINGTON, CT 06032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2014-10-16 | - | - |
LC AMENDMENT | 2012-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-27 |
CORLCRACHG | 2018-03-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-12 |
LC Amendment | 2014-10-16 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State