Search icon

GRANDIS FAMILY PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: GRANDIS FAMILY PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 1998 (27 years ago)
Document Number: A96000002458
FEI/EIN Number 650719521

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

Address: 923 Jasmine Drive, Delray Beach, FL, 33483, US
Mail Address: 923 Jasmine Drive, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDIS Devin Agent 923 Jasmine Drive, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-31 923 Jasmine Drive, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-07-31 923 Jasmine Drive, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-31 923 Jasmine Drive, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2013-01-24 GRANDIS, Devin -
REINSTATEMENT 1998-05-08 - -
REVOKED FOR ANNUAL REPORT 1998-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000800723 TERMINATED 1000000469803 BROWARD 2013-04-22 2033-04-24 $ 11,654.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001024416 TERMINATED 1000000302282 BROWARD 2012-12-13 2032-12-19 $ 2,809.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State