Entity Name: | GRASS KISSERS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRASS KISSERS USA, 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: | 01 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000070441 |
FEI/EIN Number |
45-3718901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 NW 48 AVE., LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | 2901 NW 48 AVE., 158, LAUDERDALE LAKES, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYERS DAVE M | Director | 2901 NW 48 AVE., LAUDERDALE LAKES, FL, 33313 |
CASE SAYERS MICHELLE A | Chief Executive Officer | 2901 NW 48 AVE., LAUDERDALE LAKES, FL, 33313 |
SAYERS GLADYS V | Authorized Member | 2901 NW 48 AVE., LAUDERDALE LAKES, FL, 33313 |
SAYERS JOHN M | Authorized Member | 2901 NW 48 AVE., LAUDERDALE LAKES, FL, 33313 |
Barnett Hewart | Agent | 2901 NW 48 AVE., LAUDERDALE LAKES, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2901 NW 48 AVE., 158, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2901 NW 48 AVE., 158, LAUDERDALE LAKES, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Barnett, Hewart | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-12-10 |
Florida Limited Liability | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State