Search icon

GRAND CRU ANASTASIA, LLC - Florida Company Profile

Company Details

Entity Name: GRAND CRU ANASTASIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND CRU ANASTASIA, 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L08000038550
FEI/EIN Number 262418955

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

Address: 128 SEAGROVE MAIN ST., ST. AUGUSTINE, FL, 32080
Mail Address: 128 SEAGROVE MAIN ST., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN KATHRYN Manager 128 SEAGROVE MAIN ST., ST. AUGUSTINE, FL, 32080
SALLEY MICHAEL Manager 128 SEAGROVE MAIN ST., ST. AUGUSTINE, FL, 32080
SALLEY MICHAEL Agent 11 Hawksbill Lane, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900262 TIM'S WINE MARKET EXPIRED 2008-07-25 2013-12-31 - 300 OGLETHORPE BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 11 Hawksbill Lane, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 128 SEAGROVE MAIN ST., ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2009-04-28 128 SEAGROVE MAIN ST., ST. AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State