Search icon

EMMETT & AROST GROVES, LLC - Florida Company Profile

Company Details

Entity Name: EMMETT & AROST GROVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMMETT & AROST GROVES, 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: 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: 29 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: L12000138787
FEI/EIN Number 59-2935059

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

Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
Mail Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emmett D. Keith Manager 56 W Central Ave Suite A, LAKE WALES, FL, 33853
TURNER MARK G Agent 255 MAGNOLIA AVENUE, SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2020-03-20 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 255 MAGNOLIA AVENUE, SW, WINTER HAVEN, FL 33880 -
CONVERSION 2012-10-29 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0500002736 ORIGINALLY FILED ON 10/24/2005. CONVERSION NUMBER 700000126367

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State