Search icon

GRAINGECO, LLC

Company Details

Entity Name: GRAINGECO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000007800
FEI/EIN Number 275026196
Address: 6911 Bryan Dairy Rd, STE 250, Seminole, FL, 33777, US
Mail Address: 6911 Bryan Dairy Rd, STE 250, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
BLANCHARD LAW, P.A. Agent

Manager

Name Role Address
GRAINGER KIMBERLY A Manager 6911 Bryan Dairy Rd, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083790 GRAINGECO EXPIRED 2012-08-24 2017-12-31 No data 12399 BELCHER RD S, SUITE 110, LARGO, FL, 33773
G12000066262 GRAINGECO CNC PRECISION MACHINING EXPIRED 2012-07-02 2017-12-31 No data 12399 BELCHER RD S., SUITE 110, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6911 Bryan Dairy Rd, STE 250, Seminole, FL 33777 No data
CHANGE OF MAILING ADDRESS 2015-04-30 6911 Bryan Dairy Rd, STE 250, Seminole, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Blanchard Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12350 S. Belcher Road, Ste 13B, LARGO, FL 33773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456691 LAPSED 15-5802-CO PINELLAS COUNTY COURT 2017-08-02 2022-08-11 $9,839.92 THYSSENGRUPP ONLINEMETALS, LLC, A MICHIGAN LIMITED LIAB, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000638704 LAPSED 15-2617-CI PINELLAS COUNTY CIRCUIT COURT 2016-04-25 2021-09-28 $62,059.39 PIERCE ALUMINUM COMPANY, INC. A MASSACHUSETTS CORPORAA, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-11
Reg. Agent Change 2012-08-22
ANNUAL REPORT 2012-03-29
Florida Limited Liability 2011-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State