Search icon

GRANDEVIEW LLC - Florida Company Profile

Company Details

Entity Name: GRANDEVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GRANDEVIEW 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: 03 Sep 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L15000151251
FEI/EIN Number 47-5165250

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

Address: 160 DOGWOOD DRIVE, WEAVERVILLE, NC 28787
Mail Address: 195 NE 21st Street, Wilton Manors, FL 33305
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLEY, MILLICENT J Authorized Member 160 DOGWOOD DR, WEAVERVILLE, NC 28787-9473
SIBLEY, WILLIAM S Authorized Member 160 DOGWOOD DR, WEAVERVILLE, NC 28787-9473
JEM FINANCIAL GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090495 OASIS AT VICTORIA PARK EXPIRED 2017-08-16 2022-12-31 - 808 NE 16TH TERRACE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-18 160 DOGWOOD DRIVE, WEAVERVILLE, NC 28787 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 195 NE 21st Street, Wilton Manors, FL 33305 -
LC STMNT OF RA/RO CHG 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 160 DOGWOOD DRIVE, WEAVERVILLE, NC 28787 -
REGISTERED AGENT NAME CHANGED 2018-10-15 JEM FINANCIAL GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State