Entity Name: | GRIMSLEY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIMSLEY REAL ESTATE, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | L12000094683 |
FEI/EIN Number |
46-0652936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11188 Turnbridge Drive, JACKSONVILLE, FL, 32256, US |
Mail Address: | 11188 Turnbridge Drive, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMSLEY KANDACE M | Managing Member | 11188 Turnbridge Drive, JACKSONVILLE, FL, 32256 |
Grimsley Kandace | Managing Member | 11188 Turnbridge Drive, JACKSONVILLE, FL, 32256 |
GRIMSLEY KANDACE | Agent | 11188 Turnbridge Drive, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 11188 Turnbridge Drive, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 11188 Turnbridge Drive, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | GRIMSLEY, KANDACE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 11188 Turnbridge Drive, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State