Search icon

FITZGERALD DE GRAVE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: FITZGERALD DE GRAVE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITZGERALD DE GRAVE ENTERPRISES 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: 21 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000067647
FEI/EIN Number 455337735

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

Mail Address: 6365 Collins Avenue, MIAMI BEACH, FL, 33141, US
Address: 6365 Collins Ave, Apt 3707, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald de Grave FALLON F Manager 6365 Collins Avenue, MIAMI BEACH, FL, 33141
Branch Gregory T Auth 6365 Collins Ave, MIAMI BEACH, FL, 33141
Branch Gregory TJr. Agent 6365 Collins Ave, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-16 Branch, Gregory T, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6365 Collins Ave, Apt 3707, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2015-04-30 6365 Collins Ave, Apt 3707, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6365 Collins Ave, Apt 3707, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2012-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State