Search icon

GROVE AT MIDTOWN, LLC - Florida Company Profile

Company Details

Entity Name: GROVE AT MIDTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVE AT MIDTOWN, 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: 18 Sep 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: L12000119257
FEI/EIN Number 46-1033151

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

Address: 1377 Constitution Circle, TALLAHASSEE, FL, 32308, US
Mail Address: 1377 Constitution Circle, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKISSON ROB Managing Member 1377 Constitution Circle, TALLAHASSEE, FL, 32308
Steiner Michael Managing Member 74 Seabreeze Blvd, Inlet Beach, FL, 32461
ATKISSON ROBERT Agent 1377 Constitution Circle, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1377 Constitution Circle, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-04-25 1377 Constitution Circle, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1377 Constitution Circle, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2013-04-29 ATKISSON, ROBERT -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State