Search icon

RICHARD GRANAT, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD GRANAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD GRANAT, 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000092016
FEI/EIN Number 202030747

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

Mail Address: 112 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418, US
Address: 10864 Sw Sunray St, Port St LUcie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granat Richard S President 10864 Sw Sunray St, Port St LUcie, FL, 34987
Granat Richard R Secretary 10864 Sw Sunray St, Port St LUcie, FL, 34987
Granat Richard R Treasurer 10864 Sw Sunray St, Port St LUcie, FL, 34987
GRANAT RICHARD S Agent 10864 Sw Sunray St, Port St LUcie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 10864 Sw Sunray St, Port St LUcie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 10864 Sw Sunray St, Port St LUcie, FL 34987 -
CHANGE OF MAILING ADDRESS 2012-04-27 10864 Sw Sunray St, Port St LUcie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State