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. |
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 |
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 |
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 | - | - |
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