Search icon

READY SET GROW I, LLC - Florida Company Profile

Company Details

Entity Name: READY SET GROW I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READY SET GROW I, 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: 02 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000201764
FEI/EIN Number 81-1817511

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

Address: 1210 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
Mail Address: 1210 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON MICHAEL FJR Authorized Member 3211 NE 14TH PLACE, CAPE CORAL, FL, 33909
GARDNER DUSTIN Authorized Member 2314 SE 20TH AVENUE, CAPE CORAL, FL, 33990
EDMISTON TIMOTHY Authorized Member 1800 NW 39TH AVE, CAPE CORAL, FL, 33993
Yeatter Tyler Agent 1210 Del Prado Blvd, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 Yeatter, Tyler -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1210 Del Prado Blvd, Cape Coral, FL 33990 -
LC AMENDMENT 2018-05-29 - -
LC AMENDMENT 2016-03-16 - -
LC AMENDMENT AND NAME CHANGE 2016-03-11 READY SET GROW I, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
LC Amendment 2018-05-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
LC Amendment 2016-03-16
LC Amendment and Name Change 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State