Search icon

GR8 DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: GR8 DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GR8 DEVELOPMENT, L.L.C. 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000138367
FEI/EIN Number 47-1763454

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

Address: 4304 QUAIL ROOST ROAD, ST. CLOUD, FL, 34772, US
Mail Address: 4304 QUAIL ROOST ROAD, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE MITCHELL L Authorized Member 4304 QUAIL ROOST ROAD, ST. CLOUD, FL, 34772
LAWRENCE DONNA M Authorized Member 4304 QUAIL ROOST ROAD, ST. CLOUD, FL, 34772
HEMPHILL JAMES C Agent 1138 NEW YORK AVE., ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091038 GR8 SHIRTS EXPIRED 2014-09-05 2019-12-31 - 4304 QUAIL ROOST RD., ST. CLOUD, FL, 34772
G14000091039 GR8 TEES EXPIRED 2014-09-05 2019-12-31 - 4304 QUAIL ROOST RD., ST. CLOUD, FL, 34772
G14000091044 EXOTIC EMBROIDERY EXPIRED 2014-09-05 2019-12-31 - 4304 QUAIL ROOST RD., ST. CLOUD, FL, 34772
G14000091032 MASTERZ DESIGNZ EXPIRED 2014-09-05 2019-12-31 - 4304 QUAIL ROOST ROAD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State