Search icon

GRAIL MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GRAIL MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAIL MANAGEMENT GROUP, 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: 09 Apr 2013 (12 years ago)
Document Number: L13000053895
FEI/EIN Number 46-2534628

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

Address: 37 N Orange Ave STE 530, orlando, FL, 32801, US
Mail Address: 37 N Orange Ave STE 530, orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grail Kevin S Managing Member 37 N Orange Ave STE 530, Orlando, FL, 32801
GRAIL KEVIN S Agent 37 N Orange Ave STE 530, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044822 BERKSHIRE PROPERTIES EXPIRED 2016-05-03 2021-12-31 - 520 NORTH ORLANDO AVE., SUITE 20, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 37 N Orange Ave STE 530, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 37 N Orange Ave STE 530, orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-05-25 37 N Orange Ave STE 530, orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State