Search icon

GRAND BOULEVARD L.L.C.

Company Details

Entity Name: GRAND BOULEVARD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2009 (16 years ago)
Document Number: L09000007562
FEI/EIN Number 26-4120835
Address: 501 NE 51st Street, Miami, FL, 33137, US
Mail Address: 501 NE 51 STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Member

Name Role Address
Lozada Leandro Member 501 Ne 51St Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 501 NE 51st Street, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2017-03-11 501 NE 51st Street, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2017-03-11 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
GB Retail, LLC, d/b/a Grand Boulevard, Appellant(s) v. Florida Department of Environmental Protection and Florida Community Services Corp. of Walton County, Appellee(s). 1D2024-2744 2024-10-23 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-1835

Parties

Name GB RETAIL LLC
Role Appellant
Status Active
Representations Kenneth G Oertel
Name GRAND BOULEVARD L.L.C.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Justin George Wolfe, Carson Stewart Zimmer, Josiah Dean Leonard
Name Florida Community Services Corp. of Walton County, Inc.
Role Appellee
Status Active
Representations Gary Vergil Perko, Mohammad Omar Jazil, Valerie L. Chartier-Hogancamp
Name DEP Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of GB Retail, LLC
Docket Date 2024-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GB Retail, LLC
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DEP Agency Clerk
Docket Date 2024-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Certification of Notice of Appeal
On Behalf Of DEP Agency Clerk
Docket Date 2024-10-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 547 pages
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 2/3/25
On Behalf Of GB Retail, LLC
Docket Date 2024-12-11
Type Record
Subtype Index
Description Index
On Behalf Of DEP Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State