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. |
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 |
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 |
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 | - |
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