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. |
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 |
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 | - |
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 |
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 | - |
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