Search icon

GRANITE SPRINGS PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GRANITE SPRINGS PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANITE SPRINGS PRODUCTIONS, LLC 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: 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: 22 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: L01000018156
FEI/EIN Number 593746288

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

Address: 550 NORTH REO STREET, SUITE 300, TAMPA, FL, 33609
Mail Address: 550 NORTH REO STREET, SUITE 300, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENSTAEDT ROBERT W Managing Member 550 NORTH REO STREET SUITE 300, TAMPA, FL, 33609
EISENSTAEDT CAROLE Managing Member 550 NORTH REO STREET SUITE 300, TAMPA, FL, 33609
EISENSTAEDT CAROLE Agent 550 NORTH REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2010-04-12 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
REINSTATEMENT 2005-04-21 - -
REGISTERED AGENT NAME CHANGED 2005-04-21 EISENSTAEDT, CAROLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State