Entity Name: | GRANBER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANBER, L.L.C. 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: | 19 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L12000009485 |
FEI/EIN Number |
45-4428657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JEFFREY STEVEN FARBER, 901 E Camino Real Apt 10C, Boca Raton, FL, 33432, US |
Mail Address: | % JEFFREY STEVEN FARBER, 901 E Camino Real Apt 10C, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARBER JEFFREY S | Manager | % JEFFREY STEVEN FARBER, Boca Raton, FL, 33432 |
GRANAT MITCHELL W | Manager | % JEFFREY STEVEN FARBER, Boca Raton, FL, 33432 |
KRAMER ROBERT M | Agent | 4000 HOLLYWOOD BLVD., STE. 485-S, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | % JEFFREY STEVEN FARBER, 901 E Camino Real Apt 10C, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | % JEFFREY STEVEN FARBER, 901 E Camino Real Apt 10C, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State