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. |
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 |
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 |
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 | - | - |
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