Entity Name: | GRR-OOM ROOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRR-OOM ROOM 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: |
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: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000108182 |
FEI/EIN Number |
460843197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1232 NW 50th Avenue, GAINESVILLE, FL, 32609-0719, US |
Mail Address: | 1232 NW 50th Avenue, GAINESVILLE, FL, 32609-0719, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLARD NICOLE R | Manager | 8908 NE 67 WAY, GAINESVILLE, FL, 32609 |
MCCULLOUGH LINDA A | Managing Member | 8908 NE 67 WAY, GAINESVILLE, FL, 32609 |
ALLARD NICOLE R | Agent | 1232 NW 50th Avenue, GAINESVILLE, FL, 326090719 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039231 | OUTPOST FEED AND HAY | EXPIRED | 2013-04-24 | 2018-12-31 | - | 8908 NE 67TH WAY, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2015-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 1232 NW 50th Avenue, GAINESVILLE, FL 32609-0719 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 1232 NW 50th Avenue, GAINESVILLE, FL 32609-0719 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 1232 NW 50th Avenue, GAINESVILLE, FL 32609-0719 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | ALLARD, NICOLE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-01-28 |
ANNUAL REPORT | 2013-01-23 |
Florida Limited Liability | 2012-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State