Entity Name: | GROVENOR HOUSE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M00000001429 |
FEI/EIN Number |
364391161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Mail Address: | 801 BRICKELL AVENUE, PENTHOUSE 1, MIAMI, FL, 33129 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
MASSIMO VALENTINI | Manager | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
GILLER JASON E | Agent | 801 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | GILLER, JASON ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 801 BRICKELL AVENUE, PENTHOUSE 1, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL 33133 | - |
REINSTATEMENT | 2003-04-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000462419 | LAPSED | 09-21698-CIV | SOUTHERN DISTRICT OF FLORIDA | 2012-02-23 | 2017-06-01 | $664,161.41 | E.I. DUPONT DE NEMOURS AND COMPANY, 1007 MARKET STREET, D-13039, WILMINGTON, DE, 19898 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-07-05 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State