Search icon

GRANITE DIGITAL IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: GRANITE DIGITAL IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANITE DIGITAL IMAGING, 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 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: L02000001874
FEI/EIN Number 260009153

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

Address: 913 Cobb Parkway North, Marietta, GA, 30062, US
Mail Address: 3670 North Avenida Dos Vistas, Tucson, AZ, 30062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT CARELTON J Managing Member 3670 North Avenida Dos Vistas, Tucson, AZ, 30062
BOUDREAU CRAIG Agent 2161 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 913 Cobb Parkway North, Marietta, GA 30062 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2161 Palm Beach Lakes Blvd, SUITE 204, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 913 Cobb Parkway North, Marietta, GA 30062 -
REGISTERED AGENT NAME CHANGED 2012-01-04 BOUDREAU, CRAIG -
REINSTATEMENT 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State