Search icon

GRANNYS HELPER LLC - Florida Company Profile

Company Details

Entity Name: GRANNYS HELPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANNYS HELPER 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: 25 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2023 (2 years ago)
Document Number: L15000204348
FEI/EIN Number 81-1047852

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

Address: 1298 Maple Dr. West, BRADENTON, FL, 34208, US
Mail Address: 3333 26 th Ave. East # 1298, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE KATHERINE L Authorized Member 3333 26 th Ave. East # 1298, BRADENTON, FL, 34208
VANCE KATHERINE L Agent 3333 26 th Ave. East # 1298, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007657 GRANNYS HELPERS ACTIVE 2016-01-21 2026-12-31 - 3333 26 TH AVE. WEST, LOT 1298, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 1298 Maple Dr. West, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2020-03-23 1298 Maple Dr. West, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 3333 26 th Ave. East # 1298, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2017-03-23 VANCE, KATHERINE L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2015-12-02

Date of last update: 03 May 2025

Sources: Florida Department of State