Search icon

GRANDE PALISADES LOAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE PALISADES LOAN HOLDINGS, LLC
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: 18 Jun 2013 (12 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: M13000003885
FEI/EIN Number 46-2862058

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

Address: c/o Westport Capital Partners, 300 Atlantic Street , Suite 1110, Stamford, CT, 06901, US
Mail Address: c/o Westport Capital Partners, 300 Atlantic Street , Suite 1110, Stamford, CT, 06901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
WCP Real Estate Fund III, LP Member 40 Danbury Road, Wilton, CT, 06897
WCP Real Estate Fund III ( C ), LP Member 40 Danbury Road, Wilton, CT, 06897
WCP Real Estate Fund III ( A) , LP Member 40 Danbury Road, Wilton, CT, 06897

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2020-05-01 c/o Westport Capital Partners, 300 Atlantic Street , Suite 1110, Stamford, CT 06901 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 c/o Westport Capital Partners, 300 Atlantic Street , Suite 1110, Stamford, CT 06901 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 COGENCY GLOBAL INC. -
LC STMNT CORR 2016-05-06 - -
LC STMNT CORR 2015-02-09 - -
REINSTATEMENT 2014-10-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Withdrawal 2022-01-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
CORLCRACHG 2018-11-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-15
CORLCSTCOR 2016-05-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State