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. |
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 |
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 |
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 |
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 | - |
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