Entity Name: | GRANDEFINALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANDEFINALE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | L08000041511 |
FEI/EIN Number |
47-2910376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 Century Park East, #1600, Los Angeles, CA, 90067, US |
Mail Address: | 1880 Century Park East, #1600, Los Angeles, CA, 90067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grande Joan | Agent | 1241 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Lovestruck Diner Entertainment, LLLP (DE) | Manager | 1880 Century Park East, #1600, Los Angeles, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Grande, Joan | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1241 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 1880 Century Park East, #1600, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 1880 Century Park East, #1600, Los Angeles, CA 90067 | - |
LC AMENDMENT | 2012-05-21 | - | - |
REINSTATEMENT | 2012-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State