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