Search icon

AMERICAN GRANDPARENTS ASSOCIATION LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN GRANDPARENTS ASSOCIATION LLC, NEW YORK 4633837 NEW YORK

Key Officers & Management

Name Role
GRANDPARENT PARTNERS, LLC Member
C T CORPORATION SYSTEM Agent

Events

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 - -

Documents

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