Search icon

GRAHAM CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: GRAHAM CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAHAM CONTRACTING 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: 23 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000178372
FEI/EIN Number 81-4202690

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

Address: 1060 HOLLAND DR,, SUITE B, BOCA RATON, FL, 33487, US
Mail Address: 3399 fashion square blvd, SAGINAW, MI, 48603, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM PATRICK M Authorized Member 2805 OAKLAND PARK BLVD #499, FT. LAUDERDALE, FL, 33306
GRAHAM GRADY P Authorized Member 3399 FASHION SQUARE BLVD., SAGINAW, MI, 48603
GRAHAM WENDY Authorized Member 2805 OAKLAND PARK BLVD #499, FT. LAUDERDALE, FL, 33306
GRAHAM PATRICK M Agent 2805 OAKLAND PARK BLVD #499, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-14 1060 HOLLAND DR,, SUITE B, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 1060 HOLLAND DR,, SUITE B, BOCA RATON, FL 33487 -
LC AMENDMENT 2016-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 2805 OAKLAND PARK BLVD #499, FT. LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-16
LC Amendment 2016-12-08
Florida Limited Liability 2016-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State