Search icon

GRDM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRDM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRDM PROPERTIES, 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: 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: 10 Apr 2013 (12 years ago)
Document Number: L13000052627
FEI/EIN Number 46-2735027

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

Address: 5080 N OCEAN DR, Apt 5A, Singer Island, FL, 33404, US
Mail Address: PO BOX 2062, West Palm Beach, FL, 33402, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEANA GREGORY C Manager 5080 N OCEAN DR, Singer Island, FL, 33404
Meana Renee B Manager 5080 N Ocean Dr., Riviera Beach, FL, 33404
Meana Gregory C Agent 5080 N Ocean Dr., Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 5080 N OCEAN DR, Apt 5A, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2021-04-16 Meana, Gregory C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 5080 N Ocean Dr., Apt 5A, Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 5080 N OCEAN DR, Apt 5A, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-03-09 5080 N OCEAN DR, Apt 5A, Singer Island, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State