Search icon

GRAPELAND HOSPITALITY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: GRAPELAND HOSPITALITY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAPELAND HOSPITALITY INVESTORS, 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: L15000160226
FEI/EIN Number 47-5162418

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

Address: 240 Crandon Blvd, suite 242, key biscayne, FL, 33149, US
Mail Address: 240 Crandon Blvd, suite 242, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001673074 801 BRICKELL AVENUE, SUITE 220, MIAMI, FL, 33131 801 BRICKELL AVENUE, SUITE 220, MIAMI, FL, 33131 786-703-7155

Filings since 2016-05-19

Form type D
File number 021-263492
Filing date 2016-05-19
File View File

Key Officers & Management

Name Role Address
AMERICAN STRATEGIC INVESTMENTS CG LLC Agent 240 Crandon Blvd, key biscayne, FL, 33149
GRAPELAND EB5 MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 240 Crandon Blvd, suite 242, key biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 240 Crandon Blvd, suite 242, key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-04-06 240 Crandon Blvd, suite 242, key biscayne, FL 33149 -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 AMERICAN STRATEGIC INVESTMENTS CG LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State