Search icon

GRABBA LEAF LIFE FRONTO LLC - Florida Company Profile

Company Details

Entity Name: GRABBA LEAF LIFE FRONTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRABBA LEAF LIFE FRONTO 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: 25 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L19000053800
FEI/EIN Number 83-4479497

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

Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312, US
Mail Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE FELIX Authorized Member 2630 W Broward Blvd, Fort Lauderdale, FL, 33312
NOBLE FELIX Agent 2630 W Broward Blvd, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-15 2630 W Broward Blvd, Suite 203-646, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 2630 W Broward Blvd, Suite 203-646, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 2630 W Broward Blvd, Suite 203-646, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-03-29 8150 Cleary Blvd, 1514, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 8150 Cleary Blvd, 1514, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-03-29 NOBLE, FELIX -
REINSTATEMENT 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 8150 Cleary Blvd, 1514, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-16
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-05-25
LC Amendment 2019-06-19
Florida Limited Liability 2019-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State