Search icon

GRAFFITI JUNKTION FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: GRAFFITI JUNKTION FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAFFITI JUNKTION FRANCHISING 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L13000045535
FEI/EIN Number 46-2381475

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

Address: 700 E. WASHINGTON ST, UPSTAIRS UNIT, ORLANDO, FL, 32801, US
Mail Address: 700 E. WASHINGTON ST, UPSTAIRS UNIT, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS GREGORY I Auth 700 E. WASHINGTON ST, ORLANDO, FL, 32801
Green Steven Auth 700 E. WASHINGTON ST, ORLANDO, FL, 32801
ROBINSON KELLETTE I Agent 700 E. WASHINGTON ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-17 ROBINSON, KELLETTE I -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 700 E. WASHINGTON ST, UPSTAIRS UNIT, ORLANDO, FL 32801 -
LC AMENDMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 700 E. WASHINGTON ST, UPSTAIRS UNIT, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-10-31 700 E. WASHINGTON ST, UPSTAIRS UNIT, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State