Search icon

GRANDE SERVICES INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE SERVICES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE SERVICES INTERNATIONAL, 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: 20 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L11000071419
FEI/EIN Number 371642081

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

Address: BOX 122, BOCA GRANDE, FL, 33921, US
Mail Address: P.O. BOX 122, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
carlstrom kimberly Chief Executive Officer P.O. BOX 122, BOCA GRANDE, FL, 33921
Carlstrom KIMBERLY Agent . BOX 122, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 BOX 122, BOCA GRANDE, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 . BOX 122, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2024-02-02 BOX 122, BOCA GRANDE, FL 33921 -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 Carlstrom, KIMBERLY -
REINSTATEMENT 2012-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State