Search icon

GRINDSTONE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRINDSTONE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRINDSTONE MANAGEMENT, 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: 06 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2014 (10 years ago)
Document Number: L05000033912
FEI/EIN Number 202749211

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

Address: 1017 NE 13TH ST, FORT LAUDERDALE, FL, 33304
Mail Address: 6300 NE 1ST AVE SUITE 200, FT LAUDERDALE, FL, 33334, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRIAN Manager 6300 N.E. 1ST AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33334
SADER ROBERT L Agent 224 Commercial Blvd, Lauderdale By The Sea, FL, 33308
ROBERT ROSCHMAN REVOCABLE TRUST Manager 1017 NE 13TH ST, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 1017 NE 13TH ST, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 224 Commercial Blvd, SUITE 310, Lauderdale By The Sea, FL 33308 -
LC AMENDMENT 2014-10-15 - -
LC AMENDMENT 2008-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 1017 NE 13TH ST, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2008-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State