Entity Name: | THE GRAND 3641, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GRAND 3641, 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: | 08 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2016 (9 years ago) |
Document Number: | L11000042049 |
FEI/EIN Number |
451776104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DR ASSET PLANNING 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | DR ASSET PLANNING 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAGA FILHO AFONSO CELSO | Manager | DR ASSET PLANNING 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
RASOTO FORTES RAMON | Auth | DR ASSET PLANNING 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | DR ASSET PLANNING 2950 W CYPRESS CREEK RD, STE 101 #1091, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | DR ASSET PLANNING 2950 W CYPRESS CREEK RD, STE 101 #1091, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2016-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-23 |
REINSTATEMENT | 2016-01-29 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State