Entity Name: | GRANVILLE 218, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000157410 |
FEI/EIN Number | 46-1707605 |
Address: | 15105 NW 77th Avenue, Miam Lakes, FL, 33016, US |
Mail Address: | PO Box 402566, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WELLS & WELLS, P.A. | Agent |
Name | Role |
---|---|
JIG FAMILY HOLDINGS, LLLP | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 901 Ponce De Leon Blvd #200, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 15105 NW 77th Avenue, 4th Floor, Miam Lakes, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 15105 NW 77th Avenue, 4th Floor, Miam Lakes, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | Wells & Wells, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-12-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State