Search icon

THE GRAPEVINE AT RACETRACK, LLC - Florida Company Profile

Company Details

Entity Name: THE GRAPEVINE AT RACETRACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRAPEVINE AT RACETRACK, 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 Aug 2014 (11 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L14000129067
FEI/EIN Number 47-1617757

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

Address: 3867 sw 93rd terrace, gainesville, FL, 32608, US
Mail Address: 3867 sw 93rd terrace, gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS TIBOR Manager BUDOVARELSKA UL 4626/6, DUNAJSKA STREDA 929 01 SK, 34668
RADIOVA ILDIKO Manager MALOBLAHOVSKA UL 5198/40, DUNAJSKA STREDA 929 01 SK
warm steven Agent 3867 sw 93rd terrace, gainesville, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-04 - -
REGISTERED AGENT NAME CHANGED 2018-11-21 warm, steven -
CHANGE OF MAILING ADDRESS 2018-11-07 3867 sw 93rd terrace, gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 3867 sw 93rd terrace, gainesville, FL 32608 -
LC AMENDMENT 2018-11-07 - -
LC AMENDMENT 2016-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 3867 sw 93rd terrace, gainesville, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000170712 TERMINATED 1000000780504 HILLSBOROU 2018-04-21 2038-04-25 $ 4,874.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
ANNUAL REPORT 2019-04-12
LC Amendment 2018-11-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-02
LC Amendment 2016-03-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State