Search icon

625 GRAND LLC - Florida Company Profile

Company Details

Entity Name: 625 GRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

625 GRAND 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000053867
FEI/EIN Number NOT APPLICABLE

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

Address: 18 William Carson Cres., Toronto, On, M2P 2G6, CA
Mail Address: 18 William Carson Cres., Toronto, On, M2P 2G6, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK GAIL Manager 18 WILLIAM CARSON CRES., SUITE 112, Toronto, On, M2P-26
Black Gail Agent 625 GRAND RAPIDS BLVD NAPLES FL 34120, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 625 GRAND RAPIDS BLVD NAPLES FL 34120, NAPLES, FL 34120 -
REINSTATEMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Black, Gail -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 18 William Carson Cres., Suite 112, Toronto, Ontario M2P 2G6 CA -
CHANGE OF MAILING ADDRESS 2015-03-18 18 William Carson Cres., Suite 112, Toronto, Ontario M2P 2G6 CA -
REINSTATEMENT 2013-10-16 - -

Documents

Name Date
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-08-15
REINSTATEMENT 2013-10-16
LC Amendment 2012-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State