Entity Name: | GREASE MONKEY OF GEORGIA 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: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M15000001556 |
FEI/EIN Number |
471514044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5575 DTC Pkwy, Greenwood Village, CO, 80111, US |
Mail Address: | 5575 DTC Pkwy, Greenwood Village, CO, 80111, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Adams John B | Chief Executive Officer | 5575 DTC Pkwy, Greenwood Village, CO, 80111 |
Esh Wilmer S | President | 5575 DTC Pkwy, Greenwood Village, CO, 80111 |
Cutlip Luke | Seni | 5575 DTC Pkwy, Greenwood Village, CO, 80111 |
Hodges Laurie | Treasurer | 5575 DTC Pkwy, Greenwood Village, CO, 80111 |
Galgano Jeff | Chief Financial Officer | 5575 DTC Pkwy, Greenwood Village, CO, 80111 |
Vitagliano John B | Vice President | 5575 DTC Pkwy, Greenwood Village, CO, 80111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041071 | HERBERT AUTOMOTIVE | EXPIRED | 2018-03-28 | 2023-12-31 | - | 230 CANAL BLVD, 2, PONTE VEDRA BEACH, FL, 32082 |
G18000041075 | HERBERT EMISSIONS | EXPIRED | 2018-03-28 | 2023-12-31 | - | 230 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL, 32082 |
G16000088466 | PENNZOIL TEN MINUTE OIL CHANGE | EXPIRED | 2016-08-18 | 2021-12-31 | - | 230 CANAL BLVD, STE 2, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2022-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 5575 DTC Pkwy, Suite 100, Greenwood Village, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 5575 DTC Pkwy, Suite 100, Greenwood Village, CO 80111 | - |
LC STMNT OF RA/RO CHG | 2017-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-12 |
CORLCRACHG | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-10 |
AMENDED ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-14 |
CORLCRACHG | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State