Entity Name: | GRAND CENTRAL ENTERTAINMENT & DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAND CENTRAL ENTERTAINMENT & DESIGN, 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: |
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: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 30 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | L02000002608 |
FEI/EIN Number |
030384995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 Bocilla dr, Placida, FL, 33946, US |
Mail Address: | PO Box 33, Placida, FL, 33946, US |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSCOMBE JAMES B | Vice President | PO Box 33, Placida, FL, 33946 |
DOUBLES KRIS K | Agent | 420 Bocilla dr, Placida, FL, 33946 |
DOUBLES KRIS K | President | PO Box 33, Placida, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 420 Bocilla dr, Placida, FL 33946 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 420 Bocilla dr, Placida, FL 33946 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 420 Bocilla dr, Placida, FL 33946 | - |
REINSTATEMENT | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000164023 | TERMINATED | 1000000049124 | 15788 782 | 2007-05-14 | 2027-05-30 | $ 10,550.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J04000017723 | TERMINATED | 1000000003283 | 13376 224 | 2004-02-13 | 2009-02-18 | $ 11,589.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J03000266512 | LAPSED | 1000000001334 | 13027 1393 | 2003-08-29 | 2023-09-26 | $ 7,435.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J03000270316 | TERMINATED | 1000000001334 | 13027 1393 | 2003-08-29 | 2008-09-30 | $ 753.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State