Search icon

THE GRAND RESERVE CONDOMINIUMS AT TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: THE GRAND RESERVE CONDOMINIUMS AT TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRAND RESERVE CONDOMINIUMS AT TAMPA, 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: 11 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L05000068170
FEI/EIN Number 203139694

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

Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
Mail Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON CARLOS E Managing Member 201 Alhambra Circle, CORAL GABLES, FL, 33134
VILA OSCAR J Managing Member 201 Alhambra Circle, CORAL GABLES, FL, 33134
MARINUCCI DAYANA Authorized Person 201 ALHAMBRA CIR STE 702, CORAL GABLES, FL, 33134
VILA OSCAR J Agent 201 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 201 Alhambra Circle, Suite 702, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-03-03 201 Alhambra Circle, Suite 702, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 201 Alhambra Circle, Suite 702, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-04-13 VILA, OSCAR J -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
LC Amendment 2019-10-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State