Search icon

SHRIMP GRANDE LLC - Florida Company Profile

Company Details

Entity Name: SHRIMP GRANDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRIMP GRANDE 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 01 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L14000027219
FEI/EIN Number 46-4848227

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

Address: 10580 Sw Waterway Ln, Port St Lucie, FL, 34987, US
Mail Address: 10580 Sw Waterway Ln, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELDRAN DELVIS Managing Member 10580 SW WATERWAY LANE, PORT ST LUCIE, FL, 34987
CELDRAN IVONNE Manager 11413 SW FIELDSTONE WAY, PORT ST LUCIE, FL, 34986
Celdran Delvis Dr. Agent 10580 Sw Waterway Ln, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-01 - -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 Celdran, Delvis, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 10580 Sw Waterway Ln, Port St Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 10580 Sw Waterway Ln, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-03-17 10580 Sw Waterway Ln, Port St Lucie, FL 34987 -
LC NAME CHANGE 2014-03-10 SHRIMP GRANDE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-01
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State