Search icon

GRAMPA'S TOY SHOP LLC - Florida Company Profile

Company Details

Entity Name: GRAMPA'S TOY SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAMPA'S TOY SHOP 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: 20 Nov 2012 (12 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L12000146749
FEI/EIN Number 46-1458539

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

Address: 1020 NE 30th Ave, Ocala, FL, 34470, US
Mail Address: 1020 NE 30th Ave, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROY J Manager 1020 NE 30th Ave, Ocala, FL, 34470
SMITH DIANE B Secretary 1020 NE 30th Ave, Ocala, FL, 34470
Smith Roy J Agent 1020 NE 30th Ave, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1020 NE 30th Ave, #109, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2019-04-02 1020 NE 30th Ave, #109, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1020 NE 30th Ave, #109, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2015-03-10 Smith, Roy J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State