Search icon

GRASSHOPPER REALTY LLC - Florida Company Profile

Company Details

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

GRASSHOPPER REALTY 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: 15 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: L15000086727
FEI/EIN Number 47-4035444

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

Address: 5590 Nw 107 Ave, Doral, FL, 33178, US
Mail Address: 5590 Nw 107 Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
villegas Luis Manager 10051 NW 43 ter, doral, FL, 33178
Fuenmayor Carolina Member 5590 Nw 107 Ave, Doral, FL, 33178
VILLEGAS LUIS Agent 5590 Nw 107 Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129976 GRASSHOPPER MEDIA LLC ACTIVE 2023-10-20 2028-12-31 - 5590 NW 107TH AVE, 1102, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 5590 Nw 107 Ave, 1102, Doral, FL 33178 -
REINSTATEMENT 2022-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 5590 Nw 107 Ave, 1102, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-05 5590 Nw 107 Ave, 1102, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 VILLEGAS, LUIS -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-05-01
Florida Limited Liability 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State