Entity Name: | GRENDENE NEW YORK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRENDENE NEW YORK, L.L.C. 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: |
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: | 03 Nov 2009 (15 years ago) |
Date of dissolution: | 13 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | L09000105983 |
FEI/EIN Number |
27-1239385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 916 MAYFAIR CIRCLE, ORLANDO, FL, 32803-6535, US |
Address: | 6200 Metrowest Blvd.,, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRENDENE NEW YORK, L.L.C., NEW YORK | 4197919 | NEW YORK |
Name | Role | Address |
---|---|---|
Sanchez-Logsdon Martha L | Manager | 6200 Metrowest Blvd.,, ORLANDO, FL, 32835 |
ALLEY BRADLEY K | Agent | 916 MAYFAIR CIRCLE, ORLANDO, FL, 328036535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 6200 Metrowest Blvd.,, suite 206, ORLANDO, FL 32835 | - |
LC DISSOCIATION MEM | 2020-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | ALLEY, BRADLEY K | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-10 | 916 MAYFAIR CIRCLE, ORLANDO, FL 32803-6535 | - |
LC STMNT OF RA/RO CHG | 2015-12-10 | - | - |
LC AMENDMENT | 2014-04-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
CORLCDSMEM | 2020-12-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State