Search icon

5535 GRAND BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 5535 GRAND BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5535 GRAND BOULEVARD, 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: 23 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L06000030656
FEI/EIN Number 204558385

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

Address: 5535 GRAND BOULEVARD, C, NEW PORT RICHEY, FL, 34652
Mail Address: 5535 GRAND BOULEVARD, C, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTNER FLORENDA MD Agent 5535 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
FORTNER FLORENDA Managing Member 5535 GRAND BOULEVARD STE. C, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 FORTNER, FLORENDA, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 5535 GRAND BOULEVARD, C, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2010-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-02 5535 GRAND BOULEVARD, C, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2010-11-02 5535 GRAND BOULEVARD, C, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State