Search icon

GRANDVIEW PREPARATORY SCHOOL, L.C. - Florida Company Profile

Company Details

Entity Name: GRANDVIEW PREPARATORY SCHOOL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDVIEW PREPARATORY SCHOOL, 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 Jun 1996 (29 years ago)
Date of dissolution: 17 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2013 (11 years ago)
Document Number: L96000000705
FEI/EIN Number 650655094

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

Address: 336 SPANISH RIVER BLVD NW, BOCA RATON, FL, 33431
Mail Address: 336 SPANISH RIVER BLVD NW, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS GENE M Manager 484 MAYA PALM DR, BOCA RATON, FL, 33432
EHLERS CAROLYN LMRS Manager 484 MAYA PALM DR, BOCA RATON, FL, 33432
EHLERS GENE M Agent 484 MAYA PALM DRIVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-17 - -
LC AMENDMENT 2012-07-05 - -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-12-19 EHLERS, GENE M -
REGISTERED AGENT ADDRESS CHANGED 2007-12-19 484 MAYA PALM DRIVE, BOCA RATON, FL 33432 -

Documents

Name Date
LC Voluntary Dissolution 2013-12-17
ANNUAL REPORT 2013-04-21
LC Amendment 2012-07-05
REINSTATEMENT 2012-01-11
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-29
Reg. Agent Change 2007-12-19
Reg. Agent Resignation 2007-10-15
ANNUAL REPORT 2007-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State