Search icon

GREAT RATE TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GREAT RATE TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT RATE TREE SERVICE 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000027341
FEI/EIN Number 46-5620823

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

Address: 3271 HWY 160, BONIFAY, FL, 32425-6403, US
Mail Address: 3271 HWY 160, BONIFAY, FL, 32425-6403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Kenneth A Manager 3271 HWY 160, BONIFAY, FL, 324256403
WILLIAMS KENNETH A Agent 3271 HWY 160, BONIFAY, FL, 324256403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 3271 HWY 160, BONIFAY, FL 32425-6403 -
REINSTATEMENT 2019-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 3271 HWY 160, BONIFAY, FL 32425-6403 -
CHANGE OF MAILING ADDRESS 2019-03-12 3271 HWY 160, BONIFAY, FL 32425-6403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 WILLIAMS, KENNETH Adam -
REINSTATEMENT 2017-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196988 ACTIVE 1000000987087 HOLMES 2024-04-01 2034-04-03 $ 467.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J22000381519 ACTIVE 1000000930173 HOLMES 2022-08-02 2032-08-10 $ 1,480.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J21000284467 ACTIVE 1000000890615 HOLMES 2021-06-04 2031-06-09 $ 969.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J20000128385 ACTIVE 1000000861616 HOLMES 2020-02-20 2030-02-26 $ 988.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
REINSTATEMENT 2023-01-29
REINSTATEMENT 2019-03-12
REINSTATEMENT 2017-02-27
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State