Entity Name: | A. K. GRAB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A. K. GRAB, 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. |
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: | 16 Dec 2009 (15 years ago) |
Document Number: | L09000119501 |
FEI/EIN Number |
271821226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6585 S. Military Trail, Lake Worth, FL, 33463, US |
Mail Address: | 6585 S. Military Trail, lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABSTOCK ANITA | Managing Member | 6585 S. Military Trail, Lake Worth, FL, 33463 |
GRABSTOCK DAVID | Agent | 6585 S. Military Trail, Lake Worth, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011312 | BAYMONT INN & SUITES | EXPIRED | 2010-02-04 | 2015-12-31 | - | 8820 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 6585 S. Military Trail, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-03-22 | 6585 S. Military Trail, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | 6585 S. Military Trail, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | GRABSTOCK, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State