Search icon

GRANDE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE PLAZA, 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000020487
FEI/EIN Number 562381873

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

Address: 7932 W. SAND LAKE ROAD, SUITE 102, ORLANDO, FL, 32819
Mail Address: 7932 W. SAND LAKE ROAD, SUITE 102, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHOENICIA DEVELOPMENT, LLC Managing Member -
HARB TOM Agent 7932 W SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 7932 W. SAND LAKE ROAD, SUITE 102, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2008-10-09 HARB, TOM -
CHANGE OF MAILING ADDRESS 2008-10-09 7932 W. SAND LAKE ROAD, SUITE 102, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2008-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 7932 W SAND LAKE ROAD, SUITE 102, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-06-11 - -

Documents

Name Date
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-03-30
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-20
Amendment 2003-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State