Search icon

GRANDEUR OAKS, LLC - Florida Company Profile

Company Details

Entity Name: GRANDEUR OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDEUR OAKS, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000078710
FEI/EIN Number 203315824

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

Address: 870 WEST HICKPOOCHEE AVENUE, LABELLE, FL, 33935, US
Mail Address: 5722 SOUTH FLAMINGO ROAD, #286, COOPER CITY, FL, 33330, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE TERRELL W Managing Member 5722 SOUTH FLAMINGO ROAD, #286, COOPER CITY, FL, 33330
LERMAN CARLOS D Agent LERMAN & WHITEBROOK, P.A., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 870 WEST HICKPOOCHEE AVENUE, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 LERMAN & WHITEBROOK, P.A., 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-03-08 870 WEST HICKPOOCHEE AVENUE, LABELLE, FL 33935 -
LC AMENDMENT 2006-06-27 - -
REGISTERED AGENT NAME CHANGED 2006-06-27 LERMAN, CARLOS DESQ. -

Documents

Name Date
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-06
Off/Dir Resignation 2006-10-02
LC Amendment 2006-06-27
ANNUAL REPORT 2006-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State