Entity Name: | GROUNDING ROOTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 21 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2020 (4 years ago) |
Document Number: | L13000093552 |
FEI/EIN Number | 46-3099474 |
Address: | 4270 Aloma Avenue, Winter Park, FL, 32792, US |
Mail Address: | 4270 Aloma Avenue, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE JEDIDIAH | Agent | 4270 Aloma Avenue, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
Sosa Stone Amanda | Managing Member | 732 River Boat Circle, Orlando, FL, 32828 |
Stone Amanda S | Managing Member | 732 River Boat Circle, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
MCKAY YOLANDE G | Manager | 12608 SPURRIER, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107292 | COLLEGE PARK FARMERS MARKET | EXPIRED | 2017-09-27 | 2022-12-31 | No data | 710 W. PRINCETON STREET, SUITE C, ORLANDO, FL, 32804 |
G13000081326 | GROUNDING ROOTS | EXPIRED | 2013-08-14 | 2018-12-31 | No data | 1011 W. SMITH STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 4270 Aloma Avenue, Suite 162, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 4270 Aloma Avenue, Suite 162, Winter Park, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 4270 Aloma Avenue, Suite 162, Winter Park, FL 32792 | No data |
LC DISSOCIATION MEM | 2020-01-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-21 |
ANNUAL REPORT | 2020-04-28 |
CORLCDSMEM | 2020-01-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-07-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State