Entity Name: | GRAND BAY 603 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000099735 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 11402 NW 41 ST, 202, DORAL, FL, 33178, US |
Address: | 445 GRAND BAY, APT. 603, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES VADILLO, LLP | Agent | 11402 NW 41 ST, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
BUSTAMANTE LUIS | Manager | 445 GRAND BAY APT 603, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-01-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | TORRES VADILLO, LLP | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2011-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 445 GRAND BAY, APT. 603, KEY BISCAYNE, FL 33149 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-18 |
Florida Limited Liability | 2009-10-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State