Search icon

GRANTHAM FARMS, LLC - Florida Company Profile

Company Details

Entity Name: GRANTHAM FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANTHAM FARMS, 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: 26 Oct 2017 (8 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L17000221919
FEI/EIN Number 83-3992277

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

Address: 1418 WATERMILL CIRCLE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1418 Watermill Circle, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANTHAM GARY Auth 1418 Watermill Circle, Tarpon Springs, FL, 34689
GRANTHAM CHRISTOPHER Authorized Person 17315 LIVINGSTON AVE, LUTZ, FL, 33559
GRANTHAM GARY Agent 1418 Watermill Circle, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1418 WATERMILL CIRCLE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1418 Watermill Circle, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2021-01-14 1418 WATERMILL CIRCLE, TARPON SPRINGS, FL 34689 -
LC STMNT OF RA/RO CHG 2019-10-15 - -
REINSTATEMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 GRANTHAM, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-11-11
CORLCRACHG 2019-10-15
REINSTATEMENT 2019-03-15
Florida Limited Liability 2017-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State