Search icon

GRASSROOTSMOVIES, LLC - Florida Company Profile

Company Details

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

GRASSROOTSMOVIES, 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000047636
FEI/EIN Number 99-9999999

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

Address: 2014 WENTWORTH PL, Winter Haven, FL, 33881, US
Mail Address: 2014 WENTWORTH PL, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT GWENDOLYN Managing Member 2014 WENTWORTH PL, Winter Haven, FL, 33881
McGluen Roslyn Manager 9009 MONTEVELLO CT, ORLANDO, FL, 32818
Gray ERROL Auth 2014 WENTWORTH PL, Winter Haven, FL, 33881
BENNETT GWENDOLYN Agent 2014 WENTWORTH PL, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2014 WENTWORTH PL, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2022-04-25 2014 WENTWORTH PL, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2014 WENTWORTH PL, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2015-04-24 BENNETT, GWENDOLYN -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State