Entity Name: | GRANDPA STAN'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANDPA STAN'S 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: |
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: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Jul 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2022 (3 years ago) |
Document Number: | L06000061982 |
FEI/EIN Number |
205731753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2424 N. Federal Hwy, BOCA RATON, FL, 33431, US |
Mail Address: | 2424 N. Federal Hwy, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE BRUCE E | Manager | 2424 N. Federal Hwy, Boca Raton, FL, 33431 |
GARG SUBHASH | Manager | 6000 EXECUTIVE BLVD SUITE 520, ROCKVILLE, MD, 20852 |
LEVINE BRUCE E | Agent | 2424 N. Federal Hwy, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | LEVINE, BRUCE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 2424 N. Federal Hwy, Suite 201, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 2424 N. Federal Hwy, Suite 201, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 2424 N. Federal Hwy, Suite 201, BOCA RATON, FL 33431 | - |
CANCEL ADM DISS/REV | 2007-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-07-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State