Entity Name: | GRAM GROUP REAL ESTATE 8 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAM GROUP REAL ESTATE 8 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: | 23 Sep 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000108884 |
FEI/EIN Number |
45-3360022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Davie, FL, 33328, US |
Mail Address: | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAM GROUP, INC. | Managing Member | - |
GBBPL REGISTERED AGENTS, LLC | Agent | 901 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Suite 2080, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Suite 2080, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 901 PONCE DE LEON BLVD, SUITE 303, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | GBBPL REGISTERED AGENTS, LLC | - |
LC AMENDMENT | 2014-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-09-02 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State