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. |
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 |
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 |
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 | - | - |
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