Entity Name: | 12630 GRANDEZA. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12630 GRANDEZA. 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: | 31 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000078851 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 3rd Ave SW, NAPLES, FL, 34119, US |
Mail Address: | 4750 3rd Ave SW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUINA CANDICE A | Manager | 3987 Stonesthrow CT, NAPLES, FL, 34109 |
BLANCO JEANNETTE | Manager | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
Marquina Candice | Agent | 4750 3rd Ave SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 4750 3rd Ave SW, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 4750 3rd Ave SW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 4750 3rd Ave SW, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Marquina, Candice | - |
LC AMENDMENT | 2015-11-16 | - | - |
REINSTATEMENT | 2014-05-21 | - | - |
PENDING REINSTATEMENT | 2014-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-30 |
LC Amendment | 2015-11-16 |
ANNUAL REPORT | 2015-02-21 |
REINSTATEMENT | 2014-05-21 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-03-19 |
Reg. Agent Change | 2009-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State