Search icon

GRANDVIEW HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: GRANDVIEW HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDVIEW HOLDINGS, L.C. 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L96000000806
FEI/EIN Number 65-0752547

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

Address: 336 SPANISH RIVER BLVD., NW, BOCA RATON, FL, 33431
Mail Address: 17168 Cassava Way, BOCA RATON, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS CAROLYN L Manager 200 East Palmetto Park Road, BOCA RATON, FL, 33432
Osborne R BJr. Agent 1515 South Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-29 336 SPANISH RIVER BLVD., NW, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Osborne, R Brady, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1515 South Federal Highway, Suite 106, BOCA RATON, FL 33432 -
LC AMENDMENT 2012-07-05 - -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State