Search icon

VERDE GRANDE, LLC - Florida Company Profile

Company Details

Entity Name: VERDE GRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERDE GRANDE, 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: 14 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L16000008272
FEI/EIN Number 81-1116364

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

Address: 300 BEACH DR NE, ST. PETERSBURG, FL, 33701, US
Mail Address: 300 BEACH DR NE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darst LOURDES Manager 300 BEACH DR NE STE 2204, ST. PETERSBURG, FL, 33701
Darst Charles R Agent 300 BEACH DR NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Arsenault, Kenneth G, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 19535 Gulf Blvd, Suite E, Indian Shores, FL 33785 -
REGISTERED AGENT NAME CHANGED 2024-01-15 Darst, Charles R -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 300 BEACH DR NE, UNIT 2204, ST. PETERSBURG, FL 33701 -
LC STMNT OF RA/RO CHG 2019-06-14 - -
CHANGE OF MAILING ADDRESS 2019-01-17 300 BEACH DR NE, SUITE 1, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 300 BEACH DR NE, SUITE 1, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-06-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State