Search icon

GROVE RESORT AND SPA DEVELOPER I, LLC - Florida Company Profile

Company Details

Entity Name: GROVE RESORT AND SPA DEVELOPER I, 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 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: M16000001722
FEI/EIN Number 81-1628002

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

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

Key Officers & Management

Name Role
THE GROVE RESORT AND SPA, LLC Member
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032674 GROVE RESORT & WATERPARK EXPIRED 2018-03-09 2023-12-31 - 401 E. LAS OLAS BOULEVARD, SUITE 1870, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 300 Atlantic Street , Suite 1110, Stamford, CT 06901 -
CHANGE OF MAILING ADDRESS 2020-05-01 300 Atlantic Street , Suite 1110, Stamford, CT 06901 -
LC STMNT OF RA/RO CHG 2018-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
CORLCRACHG 2018-11-14
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State