Search icon

320 GRINNELL, LLC - Florida Company Profile

Company Details

Entity Name: 320 GRINNELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

320 GRINNELL, 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: 28 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: L14000089521
FEI/EIN Number 47-1103538

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

Address: 1428 TERPSICHORE STREET, C/O WATTERS, New Orleans, LA, 70130, US
Mail Address: 1428 Terpsichore Street, C/O WATTERS, New Orleans, LA, 70130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTERS TAMMARA Manager 1428 TERPSICHORE Street, New Orleans, LA, 70130
WATTERS ROBERT Manager 1428 TERPSICHORE Street, New Orleans, LA, 70130
WATTERS ROBERT Agent 625 FRANCES ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147100 FINNEGANS WAKE ACTIVE 2021-11-02 2026-12-31 - 625 FRANCES ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 1428 TERPSICHORE STREET, C/O WATTERS, SUITE A, New Orleans, LA 70130 -
REGISTERED AGENT NAME CHANGED 2022-10-18 WATTERS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 625 FRANCES ST, KEY WEST, FL 33040 -
REINSTATEMENT 2022-10-18 - -
CHANGE OF MAILING ADDRESS 2022-10-18 1428 TERPSICHORE STREET, C/O WATTERS, SUITE A, New Orleans, LA 70130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State