Search icon

GROUNDSWELL PROPERTIES, LLC - Florida Company Profile

Company Details

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

GROUNDSWELL PROPERTIES, 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: 10 May 2012 (13 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L12000063168
FEI/EIN Number 45-5306655

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

Address: 267 greenleaf lakes ave, ponte vedra, FL, 32081, US
Mail Address: 267 greenleaf lakes ave, ponte vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUSAK RYAN Managing Member 12600 MARSH CREEK DR, PONTE VEDRA BEACH, FL, 32082
FRYE WILLIAM Managing Member 267 greenleaf lakes ave, ponte vedra, FL, 32081
FRYE WILLIAM Agent 267 Greenleaf Lakes Ave, ponte vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 267 Greenleaf Lakes Ave, ponte vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 267 greenleaf lakes ave, ponte vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2020-02-29 267 greenleaf lakes ave, ponte vedra, FL 32081 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
AMENDED ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State