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. |
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 |
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 |
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 | - | - |
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