Search icon

GRANDER CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: GRANDER CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDER CONSTRUCTION, 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: 14 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L14000078637
FEI/EIN Number 46-5664096

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

Address: 35 Orange Dr, Key Largo, FL, 33037, US
Mail Address: 35 Orange Dr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARKOSKY TAYLOR Manager 16054 Vetta Drive, Montverde, FL, 34754
GARCIA ANDREW Manager 35 Orange Dr, Key Largo, FL, 33037
GARCIA PEDRO P Manager 35 Orange Dr, KEY LARGO, FL, 33037
MADANI SHEADA ESQUIRE Agent 601 Bayshore Blvd, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 35 Orange Dr, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2021-05-05 35 Orange Dr, Key Largo, FL 33037 -
LC AMENDMENT 2020-06-01 - -
LC AMENDMENT 2017-08-03 - -
LC NAME CHANGE 2017-06-27 GRANDER CONSTRUCTION, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 601 Bayshore Blvd, SUITE 700, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-04-29 MADANI, SHEADA, ESQUIRE -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-05
LC Amendment 2020-06-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-12
LC Amendment 2017-08-03
LC Name Change 2017-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State