Search icon

GRANDMA'S MANUFACTURE, LLC

Company Details

Entity Name: GRANDMA'S MANUFACTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Nov 2014 (10 years ago)
Date of dissolution: 26 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L14000182997
FEI/EIN Number 47-2419447
Address: 410 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435
Mail Address: 410 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
STRATEGIC TAX CONSULTING, INC. Agent

Manager

Name Role Address
GRANDMA'S MANUFACTURE HOLDINGS LLC Manager 410 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123343 GRANDMA'S TREASURES EXPIRED 2016-11-14 2021-12-31 No data 54 SE 6TH AVENUE, DELRAY BEACH, FL, 33483
G16000074582 GRANDA'S TREASURES EXPIRED 2016-07-26 2021-12-31 No data 1181SOUTH ROGERS CIRCLE, UNIT 10, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 410 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2018-04-27 410 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 STRATEGIC TAX CONSULTING INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1700 66TH ST N, SUITE 209, ST PETERSBURG, FL 33710 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-11-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State