Search icon

GRANDBRIDGE REAL ESTATE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: GRANDBRIDGE REAL ESTATE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Oct 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: M00000002149
FEI/EIN Number 562224037

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

Address: 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US
Mail Address: 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
GUZIKOWSKI FRANK J Manager 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
ORTLIP MICHAEL J Manager 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
DAUGHERTY ERIC Manager 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
STANBERRY HASANA Auth 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 214 NORTH TRYON STREET, SUITE 2000, CHARLOTTE, NC 28202 -
CHANGE OF MAILING ADDRESS 2023-05-30 214 NORTH TRYON STREET, SUITE 2000, CHARLOTTE, NC 28202 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2021-03-05 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2012-05-11 - -
LC AMENDMENT 2010-07-15 - -
LC NAME CHANGE 2007-12-07 GRANDBRIDGE REAL ESTATE CAPITAL LLC -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State