Search icon

THE GRAND LETO LLC - Florida Company Profile

Company Details

Entity Name: THE GRAND LETO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRAND LETO 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: 23 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L15000162079
FEI/EIN Number 38-3980897

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

Address: 16790 NE 14 AVE UNIT 104, MIAMI, FL, 33162, US
Mail Address: 9700 S Dixie Hwy, Suite 930, MIAMI, FL, 33156, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLONE CARLOS J Manager 16790 NE 14 AVE UNIT 104, MIAMI, FL, 33162
FULLONE LEANDRO Manager 16790 NE 14 AVE UNIT 104, MIAMI, FL, 33162
PBC ACCOUNTING AND TAX SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 16790 NE 14 AVE UNIT 104, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2023-01-30 PBC Accounting and Tax Services Corp -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 9700 S Dixie Hwy, Suite 930, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 16790 NE 14 AVE UNIT 104, MIAMI, FL 33162 -
LC AMENDMENT 2021-11-03 - -
LC AMENDMENT 2017-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-10
LC Amendment 2021-11-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State