Entity Name: | GRAND RIVIERA 300B LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAND RIVIERA 300B 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: |
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: | 31 Mar 2010 (15 years ago) |
Date of dissolution: | 30 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | L10000035500 |
FEI/EIN Number |
541810353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14900 Bogle Drive, Suite 204, CHANTILLY, VA, 20151, US |
Mail Address: | 14900 Bogle Drive, Suite 204, CHANTILLY, VA, 20151, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
PRUITT CECIL Jr. | Manager | 14900 Bogle Drive, CHANTILLY, VA, 20151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
VOLUNTARY DISSOLUTION | 2019-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | CROSS STREET CORPORATE SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 14900 Bogle Drive, Suite 204, CHANTILLY, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 14900 Bogle Drive, Suite 204, CHANTILLY, VA 20151 | - |
REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
MERGER | 2010-07-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000106171 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-26 |
REINSTATEMENT | 2011-12-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State