Search icon

GROOVEKART, LLC - Florida Company Profile

Company Details

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

GROOVEKART, 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: 21 Jun 2018 (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: L18000152992
FEI/EIN Number 83-1655789

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

Address: 200 E palmetto park road, suite 107, Boca Raton, FL, 33432, US
Mail Address: 200 E palmetto park road, suite 107, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SOLUTIONS ACCOUNTING FIRM INC Agent 1404 N RONALD REAGAN BLVD, Longwood, FL, 32750
MIKE FILSAIME Chief Executive Officer 102 NE 2nd St, Boca Raton, FL, 33432
SERRALTA MATTHIEU A Chief Operating Officer 102 NE 2nd St, Boca Raton, FL, 33432
CORNETTA JOHN President 102 NE 2nd St, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 200 E palmetto park road, suite 107, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-12 200 E palmetto park road, suite 107, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1404 N RONALD REAGAN BLVD, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2021-03-31 GREEN SOLUTIONS ACCOUNTING FIRM INC -
REINSTATEMENT 2020-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-03-04
REINSTATEMENT 2020-02-24
Florida Limited Liability 2018-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State