Search icon

VIA GRANDE ASSOCIATES, LLC - Florida Company Profile

Company Details

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

VIA GRANDE ASSOCIATES, 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: 23 Jul 2004 (21 years ago)
Document Number: L04000054852
FEI/EIN Number 201475153

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

Address: 7 Poplar Court, Hackettstown, NJ, 07840, US
Mail Address: 7 Poplar Court, Hackettstown, NJ, 07840, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZY MARYANN E Manager 7 Poplar Court, Hackettstown, NJ, 07840
Rubin Steven Agent 200 West Palmetto Park Road, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140602 DIVERSIFIED GREEN PRODUCTS EXPIRED 2009-07-30 2014-12-31 - 7903 VIA GRANDE, BOYNTON BEACH, FL, 33437
G09089900324 GAIT ANALYSIS RESEARCH GROUP EXPIRED 2009-03-28 2014-12-31 - 7903 VIA GRANDE, BOYNTON BEACH, FL, 33437
G09055900185 DUI GAIT ANALYSIS EXPERTS EXPIRED 2009-02-24 2014-12-31 - 7903 VIA GRANDE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 7 Poplar Court, Hackettstown, NJ 07840 -
CHANGE OF MAILING ADDRESS 2015-01-14 7 Poplar Court, Hackettstown, NJ 07840 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Rubin, Steven -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 200 West Palmetto Park Road, Suite 301, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State