Search icon

SAWGRASS GRAND FEE OWNER, LLC - Florida Company Profile

Company Details

Entity Name: SAWGRASS GRAND FEE OWNER, 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M14000007965
FEI/EIN Number 35-2519546

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

Address: 1172 South Dixie hwy, Ste 502, Coral Gables, FL, 33146, US
Mail Address: 1172 South Dixie hwy, Ste 502, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRINSKY JEFF Agent 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL, 33146
CHP SAWGRASS INVESTORS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130028 DELILAH'S EXPIRED 2014-12-26 2019-12-31 - 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL, 33130
G14000130029 DELILAH'S LOUNGE EXPIRED 2014-12-26 2019-12-31 - 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL, 33130
G14000130027 SAWGRASS GRAND EXPIRED 2014-12-26 2019-12-31 - 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1172 South Dixie hwy, Ste 502, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-03-03 1172 South Dixie hwy, Ste 502, Coral Gables, FL 33146 -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
Foreign Limited 2014-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State