Search icon

GRAND DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: GRAND DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND DEVELOPMENTS 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L09000011571
FEI/EIN Number 45-0637288

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

Address: 4800 N FEDERAL HIGHWAY, SUITE E300, BOCA RATON, FL, 33431
Mail Address: 4800 N FEDERAL HIGHWAY, SUITE E300, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPWIZ REGISTERED AGENTS, INC. Agent -
Occhionero Ernesto M Manager 4800 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431
Perretty Jeanne L Secretary 4800 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
REINSTATEMENT 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 4800 N FEDERAL HIGHWAY, SUITE E300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-12-04 4800 N FEDERAL HIGHWAY, SUITE E300, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 8750 NW 36 STREET, SUITE 425, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-04-15 CORPWIZ REGISTERED AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-12-04
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State