Search icon

GRENDENE NEW YORK, L.L.C. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of GRENDENE NEW YORK, L.L.C., NEW YORK 4197919 NEW YORK

Key Officers & Management

Name Role Address
Sanchez-Logsdon Martha L Manager 6200 Metrowest Blvd.,, ORLANDO, FL, 32835
ALLEY BRADLEY K Agent 916 MAYFAIR CIRCLE, ORLANDO, FL, 328036535

Events

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 - -

Documents

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