Search icon

GRIMES ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GRIMES ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIMES ENTERPRISES 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 Nov 2014 (10 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L14000178775
FEI/EIN Number 37-1784362

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

Address: 8890 Terrene Court, Unit 102, Bonita Springs, FL, 34135, US
Mail Address: 8890 Terrene Court, Unit 102, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES BRENDA Manager 8890 Terrene Court, Bonita Springs, FL, 34135
GRIMES CHARLES W Authorized Member 8890 Terrene Court, Bonita Springs, FL, 34135
Grimes Brenda Agent 8890 Terrene Court, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 8890 Terrene Court, Unit 102, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-01-04 8890 Terrene Court, Unit 102, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 8890 Terrene Court, Unit 102, Bonita Springs, FL 34135 -
LC AMENDMENT 2016-08-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Grimes, Brenda -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
LC Amendment 2016-08-08
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State