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. |
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 |
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 |
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 | - | - |
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