Search icon

GRANT WRITING - EVALUATION AND PROGRAM IMPROVEMENT CONSULTANTS L.L.C. - Florida Company Profile

Company Details

Entity Name: GRANT WRITING - EVALUATION AND PROGRAM IMPROVEMENT CONSULTANTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANT WRITING - EVALUATION AND PROGRAM IMPROVEMENT CONSULTANTS L.L.C. 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: 28 Nov 2017 (7 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: L17000244083
FEI/EIN Number 82-3547320

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

Address: 1202 E OAKWOOD ST, TARPON SPRINGS, FL, 34689
Mail Address: 1202 E OAKWOOD ST, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWERELL JANETTA M Manager 1202 E OAKWOOD ST, TARPON SPRINGS, FL, 34689
Spiegel and Utrera P.A. Agent 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020266 GW-EPIC EXPIRED 2018-02-06 2023-12-31 - 1202 EAST OAKWOOD STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Spiegel and Utrera P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-16
Florida Limited Liability 2017-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State