Search icon

GRANBAL INVESTMENTS, LLC

Company Details

Entity Name: GRANBAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L14000035634
FEI/EIN Number 32-0434880
Address: 12844 Woodmere Close Drive, Windemere, FL 34786
Mail Address: 12844 Woodmere Close Drive, Windemere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Granzotto, Tercio Alves, Owner Agent 12844 Woodmere Close Drive, Windemere, FL 34786

Manager

Name Role Address
Granzotto, Tercio Alves Manager 12844 Woodmere Close Drive, Windemere, FL 34786

President

Name Role Address
Granzotto, Tercio Alves President 12844 Woodmere Close Drive, Windemere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017184 THE AUTO GLASS STOP ACTIVE 2023-02-06 2028-12-31 No data 14422 SHORESIDE WAY, SUITE 110/202, WINTER GARDEN, FL, 34787
G14000038401 THE AUTO GLASS STOP EXPIRED 2014-04-17 2019-12-31 No data 701 CORONADO AVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Granzotto, Tercio Alves, Owner No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 12844 Woodmere Close Drive, Windemere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 12844 Woodmere Close Drive, Windemere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-06-23 12844 Woodmere Close Drive, Windemere, FL 34786 No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2016-09-06 No data No data
LC AMENDMENT 2014-06-04 No data No data
LC AMENDMENT 2014-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-31
CORLCDSMEM 2016-09-06
ANNUAL REPORT 2016-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State