Search icon

JANE WIELAND GRUENHAGEN, LLC - Florida Company Profile

Company Details

Entity Name: JANE WIELAND GRUENHAGEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANE WIELAND GRUENHAGEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: L15000085439
FEI/EIN Number 81-1830917

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

Address: 27209 Shell Ridge Circle, BONITA SPRINGS, FL, 34134, US
Mail Address: 27209 Shell Ridge Circle, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUENHAGEN JANE W President 27209 Shell Ridge Circle, BONITA SPRINGS, FL, 34134
GRUENHAGEN JANE Agent 27209 Shell Ridge Circle, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 27209 Shell Ridge Circle, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-01-23 27209 Shell Ridge Circle, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 27209 Shell Ridge Circle, BONITA SPRINGS, FL 34134 -
CONVERSION 2015-05-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000005483. CONVERSION NUMBER 100000151491

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-08
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State