Search icon

GRAMMETS, LLC - Florida Company Profile

Company Details

Entity Name: GRAMMETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAMMETS, 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: 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: 16 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L08000049455
FEI/EIN Number NOT APPLICABLE

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

Address: 13710 BAYSWATER DRIVE, BATON ROUGE, LA, 70180, US
Mail Address: 13710 BAYSWATER DRIVE, BATON ROUGE, LA, 70180, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDIFER MARY S Managing Member 17658 FIVE OAKS DRIVE, BATON ROUGE, LA, 70810
Patel Samir Auth 1624 Lichester, Baton Rouge, LA, 70810
MARTIN WILLIAM LIII Agent 2113 LEWIS TURNER, SUITE 100, FORT WALTON BEACH, FL, 32547
CRJJ, LLC Managing Member -
HAYSCHEX INVESTMENTS, LLC Managing Member 13710 BAYSWATER DRIVE, BATON ROUGE, LA, 70180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 13710 BAYSWATER DRIVE, BATON ROUGE, LA 70180 -
CHANGE OF MAILING ADDRESS 2014-12-08 13710 BAYSWATER DRIVE, BATON ROUGE, LA 70180 -
REGISTERED AGENT NAME CHANGED 2014-12-08 MARTIN, WILLIAM L, III -
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 2113 LEWIS TURNER, SUITE 100, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State