Search icon

GRAND CENTRAL ENTERTAINMENT & DESIGN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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