Search icon

GRAND STAR REALTY OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: GRAND STAR REALTY OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND STAR REALTY OF BREVARD, 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: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L09000033169
FEI/EIN Number 264597374

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

Address: 1110 Highway A1A, SATELLITE BEACH, FL, 32937, US
Mail Address: 1110 Highway A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER LEANN Manager 599 SHERWOOD AVE SUITE 104, SATELLITE BEACH, FL, 32937
SCHNEIDER LEANN Agent 1110 Highway A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-29 SCHNEIDER, LEANN -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1110 Highway A1A, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1110 Highway A1A, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2017-04-27 1110 Highway A1A, SATELLITE BEACH, FL 32937 -
LC AMENDMENT AND NAME CHANGE 2012-06-04 GRAND STAR REALTY OF BREVARD, LLC -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State