Search icon

GRANDVIEW ASSISTED LIVING, LLC - Florida Company Profile

Company Details

Entity Name: GRANDVIEW ASSISTED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDVIEW ASSISTED LIVING, 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: L15000150169
FEI/EIN Number 47-5004924

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

Address: 3250 Douglas Ferry Rd, BONIFAY, fl, 32425, UN
Mail Address: 3250 Douglas Ferry Rd, BONIFAY, fl, 32425, UN
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kennedy ragan admi 3250 Douglas Ferry Rd, BONIFAY, fl, 32425
KENNEDY MICHAEL Agent 711 N. RANGELINE ST, BONIFAY, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109887 GRANDVIEW LIVING EXPIRED 2015-10-28 2020-12-31 - 3250 DOUGLAS FERRY RD, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 3250 Douglas Ferry Rd, BONIFAY, fl 32425 UN -
REINSTATEMENT 2016-10-18 - -
CHANGE OF MAILING ADDRESS 2016-10-18 3250 Douglas Ferry Rd, BONIFAY, fl 32425 UN -
REGISTERED AGENT NAME CHANGED 2016-10-18 KENNEDY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-31
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State