Search icon

GRELE LLC - Florida Company Profile

Company Details

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

GRELE 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: 08 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: L14000074912
FEI/EIN Number 46-5628155

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

Address: 2646 OAKMONT, WESTON, FL, 33332, US
Mail Address: 2646 OAKMONT, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANNUNZIO FERNANDO Authorized Member 2646 OAKMONT, WESTON, FL, 33332
D'Annunzio Fernando Agent 2646 OAKMONT, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024233 D-ENTERPRISES EXPIRED 2018-02-16 2023-12-31 - 2646 OAKMONT, WESTON, FL, 33332
G14000050524 JOE DEVICES EXPIRED 2014-05-23 2019-12-31 - 2646 OAKMONT, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 2646 OAKMONT, WESTON, FL 33332 -
REINSTATEMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 D'Annunzio, Fernando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
REINSTATEMENT 2024-11-27
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State