Entity Name: | GROW UP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROW UP, 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: | 02 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000139457 |
FEI/EIN Number |
46-1320881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13799 PARK BLVD. NORTH, SEMINOLE, FL, 33776, US |
Mail Address: | PO BOX 867, TAVARES, FL, 32778, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMLING KIM | Manager | 956 S BARTLETT RD - # 269, BARTLETT, IL, 60103 |
KUHN AMANDA | Manager | 13799 PARK BLVD. NORTH, SEMINOLE, FL, 33776 |
KUHN BRIANNA | Manager | 13799 PARK BLVD. NORTH, SEMINOLE, FL, 33776 |
KUHN AMANDA | Agent | 13799 PARK BLVD. NORTH, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 13799 PARK BLVD. NORTH, #33, SEMINOLE, FL 33776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 13799 PARK BLVD. NORTH, #33, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 13799 PARK BLVD. NORTH, #33, SEMINOLE, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | KUHN, AMANDA | - |
REINSTATEMENT | 2015-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000068797 | TERMINATED | 2014-CC-010000-O | ORANGE COUNTY CIVIL | 2014-12-22 | 2020-01-12 | $8437.38 | CENTRAL FLORIDA EXPRESS INC, 10748 SKY PRAIRIE STREET, FISHERS, IN 46038 |
J14000302900 | TERMINATED | 1000000585786 | VOLUSIA | 2014-02-25 | 2034-03-13 | $ 1,944.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-03-30 |
Reg. Agent | 2013-12-19 |
LC Amendment | 2013-11-08 |
ANNUAL REPORT | 2013-04-09 |
Florida Limited Liability | 2012-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State