Search icon

GRAND CARD LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GRAND CARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND CARD 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: 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 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000053401
FEI/EIN Number 46-1133030

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

Address: 589 8TH AVE, 6TH FLR, NEWYORK, NY, 10018
Mail Address: 589 8TH AVE, 6TH FLR, NEWYORK, NY, 10018
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRAND CARD LLC, NEW YORK 4607074 NEW YORK

Key Officers & Management

Name Role Address
WILDENBURG ARLENE Agent 10800 BISCAYNE BLVD SUITE 750, MIAMI, FL, 33161
GRANDPARENTS.COM, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 589 8TH AVE, 6TH FLR, NEWYORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-08-01 589 8TH AVE, 6TH FLR, NEWYORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-08-01 589 8TH AVE, 6TH FLR, NEWYORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 589 8TH AVE, 6TH FLR, NEWYORK, NY 10018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-10-16 WILDENBURG, ARLENE -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 10800 BISCAYNE BLVD SUITE 750, MIAMI, FL 33161 -
LC AMENDMENT 2014-10-16 - -
LC AMENDMENT 2012-04-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-12
LC Amendment 2014-10-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
LC Amendment 2012-04-26
Florida Limited Liability 2012-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State