Entity Name: | GRANIMARB,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANIMARB,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. |
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 AMENDMENT |
Event Date Filed: | 10 Sep 2019 (6 years ago) |
Document Number: | L16000010212 |
FEI/EIN Number |
81-1126979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5833 Houchin ST, NAPLES, FL, 34109, US |
Mail Address: | 6810 VANDERBILT BEACH RD, Naples, FL, 34119, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VECINO DANIEL | Manager | 6810 Vanderbilt Beach Rd, Naples, FL, 34119 |
OJEDA DAILIS | Auth | 6810 Vanderbilt Beach Rd, Naples, FL, 34119 |
Santana Maria | Agent | 6810 VANDERBILT BEACH RD, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078900 | DBA STONE WORK OF SWFL | EXPIRED | 2018-07-21 | 2023-12-31 | - | 391 BURNT PINE DR, NAPLES,, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 5833 Houchin ST, SUITE A, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Santana, Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-10 | 6810 VANDERBILT BEACH RD, NAPLES, FL 34119 | - |
LC AMENDMENT | 2019-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-10 | 5833 Houchin ST, SUITE A, NAPLES, FL 34109 | - |
LC AMENDMENT | 2019-02-04 | - | - |
LC AMENDMENT | 2018-07-26 | - | - |
LC AMENDMENT | 2016-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-08 |
LC Amendment | 2019-09-10 |
Reg. Agent Change | 2019-04-15 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2019-02-04 |
LC Amendment | 2018-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State