Search icon

GRAVINA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GRAVINA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAVINA ENTERPRISES 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: 25 Oct 2012 (12 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L12000136319
FEI/EIN Number 46-1254993

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

Address: 5089 SW 33RD WAY, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3850 WSHINGTON STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFRANCESCO CLAUDIO DANIEL Managing Member 3850 WASHINGTON ST, HOLLYWOOD, FL, 33021
MEZZATESTTA SANDRA V Authorized Member 3850 WASHINGTON ST, HOLLYWOOD, FL, 33021
GOLDSTEIN ELIAS Agent 5089 SW 33RD WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF MAILING ADDRESS 2020-10-30 5089 SW 33RD WAY, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2020-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 5089 SW 33RD WAY, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-03-24 GOLDSTEIN, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 5089 SW 33RD WAY, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
LC Amendment 2020-07-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State