Search icon

GRAND CRU COFFEES, LLC - Florida Company Profile

Company Details

Entity Name: GRAND CRU COFFEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND CRU COFFEES, 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: 24 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000104600
FEI/EIN Number 161745567

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

Address: 3625 N COUNTRY CLUB DR, SUITE 1902, MIAMI, FL, 33180, US
Mail Address: 3625 N COUNTRY CLUB DR, SUITE 1902, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIGLER GARY I Manager 3625 N COUNTRY CLUB DR, MIAMI, FL, 33180
BOEBINGER JESSICA M Manager 3625 N COUNTRY CLUB DR, MIAMI, FL, 33180
SEIGLER GARY I Agent 3625 N COUNTRY CLUB DR, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 3625 N COUNTRY CLUB DR, SUITE 1902, MIAMI, FL 33180 -
REINSTATEMENT 2016-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 3625 N COUNTRY CLUB DR, SUITE 1902, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-10-04 3625 N COUNTRY CLUB DR, SUITE 1902, MIAMI, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 SEIGLER, GARY I -
PENDING REINSTATEMENT 2011-06-06 - -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000105397 ACTIVE 1000000735175 MIAMI-DADE 2017-02-15 2027-02-24 $ 408.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000119129 LAPSED 14-018064-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2015-01-13 2020-01-28 $17,943.00 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-08-29
REINSTATEMENT 2011-06-03
ANNUAL REPORT 2008-03-27
REINSTATEMENT 2007-01-10
Reg. Agent Change 2005-11-08
Florida Limited Liabilites 2005-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State