Search icon

GRANITE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRANITE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANITE DEVELOPMENT, 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: 28 Jan 1993 (32 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L93000000034
FEI/EIN Number 650383549

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

Address: 9010 Strada Stell Court, Suite 201, NAPLES, FL, 34109, US
Mail Address: 9010 Strada Stell Court, Suite 201, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELLEUM, INC. Managing Member -
MUELLER JOHN S Managing Member 9010 Strada Stell Court, NAPLES, FL, 34109
RIHS DOMINIQUE Agent 5131 SUNBURY COURT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 9010 Strada Stell Court, Suite 201, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-04-13 9010 Strada Stell Court, Suite 201, NAPLES, FL 34109 -
LC NAME CHANGE 2007-08-15 GRANITE DEVELOPMENT, LLC -
AMENDMENT 2005-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 5131 SUNBURY COURT, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1998-03-16 RIHS, DOMINIQUE -

Documents

Name Date
LC Voluntary Dissolution 2015-12-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-24
LC Name Change 2007-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State