Search icon

GRAND MARQUIS, LLC - Florida Company Profile

Company Details

Entity Name: GRAND MARQUIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND MARQUIS, 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: 11 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L03000005177
FEI/EIN Number 020676676

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

Address: 21 Almeria Avenue, SUITE A, Coral Gables, FL, 33134, US
Mail Address: 21 Almeria Avenue, SUITE A, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTOR DEVELOPMENT HOLDINGS, LLC Auth -
TORRES HENRY Agent 21 Almeria Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 21 Almeria Avenue, SUITE A, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-13 21 Almeria Avenue, SUITE A, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 21 Almeria Avenue, SUITE A, Coral Gables, FL 33134 -
LC AMENDMENT 2014-11-25 - -
REGISTERED AGENT NAME CHANGED 2014-11-25 TORRES, HENRY -
AMENDED AND RESTATEDARTICLES 2005-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001137925 TERMINATED 2009-CA-001993 ORANGE COUNTY FLORIDA 2009-04-13 2014-04-13 $$57,900.00 ORLANDO NATIONAL BANK, 840 S. DENNING DRIVE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State