Search icon

IN SPITE OF IT ALL LLC

Company Details

Entity Name: IN SPITE OF IT ALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000077298
FEI/EIN Number 465651395
Address: 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL, 32822
Mail Address: 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GREY RICHARD CJR. Agent 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL, 32822

Chief Executive Officer

Name Role Address
GREY RICHARD CJR. Chief Executive Officer 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL, 32822

Authorized Member

Name Role Address
GREY YVONNE Authorized Member 222 TUSKEGEE STREET, SANFORD, FL, 32771

Manager

Name Role Address
GREY APRIL J Manager 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL, 32822

Chief Operating Officer

Name Role Address
RICHARDSON LAMARR JR. Chief Operating Officer 428 LAKE RICHMOND DR, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2015-02-06 No data No data
LC AMENDMENT 2014-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-26 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2014-11-26 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-26 1840 CARALEE BLVD, UNIT 1, ORLANDO, FL 32822 No data

Documents

Name Date
LC Amendment 2015-02-06
LC Amendment 2014-11-26
Florida Limited Liability 2014-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State