Search icon

LETERNEL EST GRAND, "LLC" - Florida Company Profile

Company Details

Entity Name: LETERNEL EST GRAND, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LETERNEL EST 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000100516
FEI/EIN Number 81-1573249

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

Address: 5931 WINEGARD RD, ORLANDO, FL, 32809, US
Mail Address: 5931 WINEGARD RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAURDET PAULENE MANAGER Manager 5931 WINEGARD RD, ORLANDO, FL, 32809
GAURDET PAULENE MANAGER Agent 5931 WINEGARD RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091381 MI BANDERA FOOD TRUCK EXPIRED 2015-09-03 2020-12-31 - 2200 AMERICANA BLV, SUIT 123, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5931 WINEGARD RD, APT B, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5931 WINEGARD RD, APT B, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-04-30 5931 WINEGARD RD, APT B, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-04-30 GAURDET, PAULENE, MANAGER -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-09-30
REINSTATEMENT 2013-10-10
Florida Limited Liability 2012-08-06

Date of last update: 02 May 2025

Sources: Florida Department of State