Search icon

GREASE MONKEY OF GEORGIA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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