Search icon

GRANDIN FAMILY PRACTICE LLC - Florida Company Profile

Company Details

Entity Name: GRANDIN FAMILY PRACTICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDIN FAMILY PRACTICE 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: 09 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000049144
FEI/EIN Number 260140870

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

Address: 1326 STATE ROAD 100, MELROSE, FL, 32666, US
Mail Address: 1326 STATE ROAD 100, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENAS ANITA L Manager 209 BLOSSOM DRIVE, INTERLACHEN, FL, 32148
Suarez Stacy Secretary 1326 State Road 100, MELROSE, FL, 32666
LENAS ANITA L Agent 209 BLOSSOM DRIVE, INTERLACHEN, FL, 32148

National Provider Identifier

NPI Number:
1902098296

Authorized Person:

Name:
ANITA LENAS
Role:
OWNER/OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3866592196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 1326 STATE ROAD 100, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2020-02-05 1326 STATE ROAD 100, MELROSE, FL 32666 -

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-04

Date of last update: 02 Jun 2025

Sources: Florida Department of State