Search icon

GRENADA ISLAND LLC - Florida Company Profile

Company Details

Entity Name: GRENADA ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRENADA ISLAND 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: 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: 05 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L11000040882
FEI/EIN Number 453052872

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

Address: 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572, US
Mail Address: 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREHLE ETTA M Managing Member 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572
JONES BRUCE Managing Member 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572
STREHLE ETTA M Agent 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-09 STREHLE, ETTA M -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2015-04-10 GRENADA ISLAND LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 6406 Grenada Island Ave, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2014-02-25 6406 Grenada Island Ave, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 6406 Grenada Island Ave, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
LC Name Change 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State