Search icon

GRNA HK OF FL LLC

Company Details

Entity Name: GRNA HK OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: L21000282189
FEI/EIN Number 87-1472380
Mail Address: P.O. Box 165165, Irving, TX, 75016, US
Address: 333 Biscayne Blvd. Way, Miami, FL, 33131-1765, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Branstetter Vic President 333 Biscayne Blvd. Way, Miami, FL, 331311765

Secretary

Name Role Address
Horvath Mathew Secretary 333 Biscayne Blvd. Way, Miami, FL, 331311765
TREJO ANDRES Secretary 333 BISCAYNE BLVD WAY, MIAMI, FL, 331311765

Manager

Name Role Address
Branstetter Vic Manager 333 Biscayne Blvd. Way, Miami, FL, 331311765
LLC GRNA R Manager 333 Biscayne Blvd. Way, Miami, FL, 331311765

Chief Executive Officer

Name Role Address
WENLOCK ANDREW Chief Executive Officer 333 BISCAYNE BLVD WAY, MIAMI, FL, 331311765

Vice President

Name Role Address
TREJO ANDRES Vice President 333 BISCAYNE BLVD WAY, MIAMI, FL, 331311765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070968 GORDON RAMSAY HELL'S KITCHEN ACTIVE 2022-06-10 2027-12-31 No data 6191 N. STATE HWY. 161, S 400, IRVING, TX, 75038
G22000070969 HELL'S KITCHEN ACTIVE 2022-06-10 2027-12-31 No data 6191 N. STATE HWY. 161, S 400, IRVING, TX, 75038
G21000151249 HELL'S KITCHEN ACTIVE 2021-11-11 2026-12-31 No data 6191 N. STATE HWY 161, S 400, 6191 N. STATE HWY 161, S 400, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 333 Biscayne Blvd. Way, Miami, FL 33131-1765 No data
CHANGE OF MAILING ADDRESS 2024-04-14 333 Biscayne Blvd. Way, Miami, FL 33131-1765 No data
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK INC No data

Documents

Name Date
LC Amendment 2024-10-11
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State