Search icon

GRND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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