Entity Name: | 522 GRINNELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 28 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | L15000183345 |
FEI/EIN Number | N/A |
Address: | 522 GRINNELL STREET, KEY WEST, FL 33040 |
Mail Address: | 522 Grinnell Street, Key West, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROPEZA, GREGORY S | Agent | 221 SIMONTON STREET, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
JOHN H. CUNNINGHAM REVOCABLE TRUST | Manager | 522 Grinnell Street, Key West, FL 33040 |
HOLLY L. CUNNINGHAM REVOCABLE TRUST | Manager | 522 Grinnell Street, Key West, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 221 SIMONTON STREET, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 2018-11-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-11-06 | 522 GRINNELL STREET, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | OROPEZA, GREGORY S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-30 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2016-04-11 |
Florida Limited Liability | 2015-10-28 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State