Entity Name: | GRND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRND, 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: | 27 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L07000021826 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 501 E CAMINO REAL, BOCA RATON, FL, 33432 |
Address: | 505 E CAMINO REAL, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY JONATHAN D | President | 345 PARK AVENUE, NEW YORK, NY, 10154 |
GRAY JONATHAN D | Director | 345 PARK AVENUE, NEW YORK, NY, 10154 |
STEIN WILLIAM J | Vice President | 345 PARK AVENUE, NEW YORK, NY, 10154 |
MCDONAGH DENIS | Manager | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 505 E CAMINO REAL, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 505 E CAMINO REAL, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000036522 | LAPSED | 09-004949 COSO 61 | COUNTY COURT BROWARD COUNTY,FL | 2009-12-03 | 2015-02-08 | $21,995.30 | BECKER & POLIAKOFF, P.A., 3111 STIRLING ROAD, FORT LAUDERDALE, FL 33312-6525 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-04-25 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-29 |
Florida Limited Liability | 2007-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State