Entity Name: | GROVELAND-MILLENIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M07000006436 |
FEI/EIN Number |
205800463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C. DAVID BROWN, II, P.A., 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
Mail Address: | C/O C. DAVID BROWN, II, P.A., 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BROWN C. DAVID I | Manager | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, | Agent | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08070700181 | HERITAGE ON MILLENIA | EXPIRED | 2008-03-10 | 2013-12-31 | - | 3757 MILLENIA BLVD, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | B&C CORPORATE SERVICES OF CENTRAL FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | C/O C. DAVID BROWN, II, P.A., 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | C/O C. DAVID BROWN, II, P.A., 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State