Search icon

GRANTIC, LLC - Florida Company Profile

Company Details

Entity Name: GRANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANTIC, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000045631
FEI/EIN Number 208978623

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

Address: 6100 Glades Road, Boca Raton, FL, 33434, US
Mail Address: P.O. BOX 9896, CORAL SPRINGS, FL, 33075
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPENBROCK EDWARD BRIAN Managing Member 9601 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
Depenbrock Alexandria L Manager 9601 West Sample Road, Coral Springs, FL, 33434
Weinberg Bruce Agent 6100 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 6100 Glades Road, Suite 205, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Weinberg, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 6100 Glades Road, Suite 205, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2009-04-28 6100 Glades Road, Suite 205, Boca Raton, FL 33434 -
LC AMENDMENT 2007-06-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State