Search icon

GRANET & OLIVER P.L.L.C. - Florida Company Profile

Company Details

Entity Name: GRANET & OLIVER P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANET & OLIVER P.L.L.C. 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L02000023880
FEI/EIN Number 542075372

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

Address: 10967 LAKE UNDERHILL ROAD, SUITE 108, ORLANDO, FL, 32825, US
Mail Address: 10967 LAKE UNDERHILL ROAD, SUITE 108, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER LEWIS MIII Manager 10967 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825
LLOYD GRANET, P.A. Agent -

Events

Event Type Filed Date Value Description
MERGER 2019-12-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000080913. MERGER NUMBER 100000199691
LC AMENDMENT 2018-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 10967 LAKE UNDERHILL ROAD, SUITE 108, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2018-04-27 10967 LAKE UNDERHILL ROAD, SUITE 108, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 2295 N.W. CORPORATE BLVD., SUITE 235, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
LC Amendment 2018-06-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State