Entity Name: | GRANADA LAKES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANADA LAKES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jun 2013 (12 years ago) |
Document Number: | L13000020167 |
FEI/EIN Number |
41-2194870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 Santa Clara Dr, NAPLES, FL, 34104, US |
Mail Address: | 2335 Tamiami Trail North Suite, Cambridge Property Management, Naples, FL, 34103, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Frank | President | 2335 Tamiami Trail N, Naples, FL, 34103 |
Mariani Roger | Treasurer | 2335 Tamiami Trail N, Naples, FL, 34103 |
Merino Jenny | Secretary | 2335 Tamiami Trail N, Naples, FL, 34103 |
Marcou Derek | Director | 2335 Tamiami Trail N, Naples, FL, 34103 |
Garcia Isell | Director | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Cambridge Management of SWFL | Agent | 2335 Tamiami Trail N, naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 145 Santa Clara Dr, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 2335 Tamiami Trail N, STE 402,, naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Cambridge Management of SWFL | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-24 | 145 Santa Clara Dr, NAPLES, FL 34104 | - |
LC AMENDMENT | 2013-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State