Search icon

GRNJA & GRNJA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GRNJA & GRNJA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRNJA & GRNJA HOLDINGS 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: 22 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: L04000084670
FEI/EIN Number 201466755

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

Address: 210 S FEDERAL HWY, #402, HOLLYWOOD, FL, 33020, US
Mail Address: 210 S FEDERAL HWY, #402, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRNJA MARK V Managing Member 210 S FEDERAL HWY, HOLLYWOOD, FL, 33020
GRNJA VLADIMIR Managing Member 12813 Big Bear Blf, Boynton Beach, FL, 33473
Smith CPA's & Associates Agent 4581 Weston Rd, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 4581 Weston Rd, Suite 367, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 210 S FEDERAL HWY, #402, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-05 210 S FEDERAL HWY, #402, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Smith CPA's & Associates -
REINSTATEMENT 2010-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State