Search icon

WEBGRIDS LLC - Florida Company Profile

Company Details

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

WEBGRIDS 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: 01 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L15000167280
FEI/EIN Number 47-5251964

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

Address: 925 LIMERICK DR, MERRITT ISLAND, FL, 32935, US
Mail Address: PO BOX 540341, MERRITT ISLAND, FL, 32954-0341, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRORY STEPHEN Manager 925 LIMERICK DR, MERRITT ISLAND, FL, 32935
MCCRORY STEPHEN Secretary 925 LIMERICK DR, MERRITT ISLAND, FL, 32935
McCrory Stephen Agent 925 Limerick Drive, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042127 WEBGRIDS SEO WEBSITE DESIGN ACTIVE 2025-03-26 2030-12-31 - PO BOX 540341, MERRITT ISLAND, FL, 32954
G24000050483 SMOKER PODS ACTIVE 2024-04-15 2029-12-31 - PO BOX 540341, MERRITT ISLAND, FL, 32954
G24000028409 59DOLLARWEBSITES.COM ACTIVE 2024-02-22 2029-12-31 - 925 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
G22000001149 3PACK ACTIVE 2022-01-04 2027-12-31 - PO BOX 540341, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 925 Limerick Drive, Merritt Island, FL 32953 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-04 - -
REGISTERED AGENT NAME CHANGED 2016-12-04 McCrory, Stephen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State