Entity Name: | GRAINCOMM V, 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: | 29 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Nov 2019 (6 years ago) |
Document Number: | M13000003383 |
FEI/EIN Number |
32-0398190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Grain HoldCo LLC | Manager | 116 Huntington Avenue, Boston, MA, 02116 |
Szymanski Steven | Seni | 116 Huntington Avenue, Boston, MA, 02116 |
Lucente Donna | Seni | 116 Huntington Avenue, Boston, MA, 02116 |
Morley Jared | Vice President | 116 Huntington Avenue, Boston, MA, 02116 |
Wiedemann Ted | Vice President | 116 Huntington Avenue, Boston, MA, 02116 |
Greene Stephen | Vice President | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
LC STMNT OF RA/RO CHG | 2019-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-10 |
CORLCRACHG | 2019-11-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State