Search icon

RISE AND GRIND LLC - Florida Company Profile

Company Details

Entity Name: RISE AND GRIND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISE AND GRIND 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.
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: 15 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000118512
FEI/EIN Number 800669768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 E. Sunrise Blvd., Fort Lauderdale, FL, 33304, US
Mail Address: 1700 E. Sunrise Blvd., Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Callahan Joseph E Managing Member 1700 E Sunrise Blvd, Fort Lauderdale, FL, 33304
CALLAHAN JOSEPH E Agent 1700 E. Sunrise Blvd., Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073799 BUSTABOTTLECAP EXPIRED 2012-07-26 2017-12-31 - 456 SW 5TH AVENUE, FORT LAUDERDALE, FL, 33315, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1700 E. Sunrise Blvd., 1411, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-03-04 1700 E. Sunrise Blvd., 1411, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1700 E. Sunrise Blvd., 1411, Fort Lauderdale, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
Florida Limited Liability 2010-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State