Search icon

GRANICUS RIVER, LLC - Florida Company Profile

Company Details

Entity Name: GRANICUS RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANICUS RIVER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000175930
FEI/EIN Number 82-2535540

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

Address: 1183 SW 158 Avenue, Pembroke Pines, FL, 33027, US
Mail Address: PO Box 821405, Pembroke Pines, FL, 33082-1405, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCANO BELKIS C Authorized Member 1183 SW 158 Avenue, Pembroke Pines, FL, 33027
MARCANO BELKIS C Manager 1183 SW 158 Avenue, Pembroke Pines, FL, 33027
Rojas Luis A Manager 1183 SW 158 Avenue, Pembroke Pines, FL, 33027
SIEGELAUB ROSENBERG P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 Siegelaub Rosenberg P.A. -
CHANGE OF MAILING ADDRESS 2018-10-17 1183 SW 158 Avenue, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 1183 SW 158 Avenue, Pembroke Pines, FL 33027 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 1489 W. Palmetto Park Road, Suite 501, Boca Raton, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000307161 ACTIVE CACE-20-010658 BROWARD CIRCUIT COURT 2020-09-15 2025-09-30 $130,723.65 KASSIS LIMITED, 20 MICOUD STREET, CASTRIES, SAINT LUCIA LC04 101

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-17
Florida Limited Liability 2017-08-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State