Entity Name: | GROTONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROTONVILLE, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | L18000121359 |
FEI/EIN Number |
26-1511648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Tavistock Lakes Blvd., Ste 230, Orlando, FL, 32827, US |
Mail Address: | 6900 Tavistock Lakes Blvd., Ste 230, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUTH THOMAS B | Manager | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
BEUCHER NICHOLAS FIII | Manager | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Weaver Benjamin A | Manager | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-08-20 | GROTONVILLE, LLC | - |
LC AMENDMENT | 2019-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-16 | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-07-16 | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-16 | NATIONAL REGISTERED AGENTS, INC. | - |
CONVERSION | 2018-05-11 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000121639. CONVERSION NUMBER 100000181931 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
LC Name Change | 2020-08-20 |
ANNUAL REPORT | 2020-03-02 |
LC Amendment | 2019-07-16 |
ANNUAL REPORT | 2019-04-23 |
Florida Limited Liability | 2018-05-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State