Search icon

GRAF.ART.FLOORING LLC - Florida Company Profile

Company Details

Entity Name: GRAF.ART.FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAF.ART.FLOORING 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: 01 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000025424
FEI/EIN Number 81-5235112

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

Address: 201 LAKEVIEW XING, PANANA CITY BEACH, FL, 32413, US
Mail Address: 1416 Henry David Ct, Charlotte, NC, 28214, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korobieinikova Margaryta Manager 1416 Henry David Ct, Charlotte, NC, 28214
Yevhrafov Ivan Manager 1416 Henry David Ct, Charlotte, NC, 28214
Korobieinikova Margaryta Agent 1416 Henry David Ct, Charlotte, FL, 28214

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 201 LAKEVIEW XING, APT.#434, PANANA CITY BEACH, FL 32413 -
LC AMENDMENT 2019-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 1416 Henry David Ct, Charlotte, FL 28214 -
REINSTATEMENT 2018-10-05 - -
CHANGE OF MAILING ADDRESS 2018-10-05 201 LAKEVIEW XING, APT.#434, PANANA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2018-10-05 Korobieinikova, Margaryta -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-08 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-10-05
LC Amendment 2017-06-08
Florida Limited Liability 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State