Search icon

THE GROVE RESORT AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: THE GROVE RESORT AND SPA, 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: 21 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: M16000004955
FEI/EIN Number 81-2950279

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
The Grande Palisades Holdings III, LLC Manager 300 Atlantic Street Suite 1110, Stamford, CT, 06901
Porosoff Marc Auth c/o Westport Capital Partners, Stamford, CT, 06901
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037174 LONGBOARD BAR & GRILL EXPIRED 2018-03-20 2023-12-31 - 14501 GROVE RESORT AVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 c/o Westport Capital Partners, 300 Atlantic Street , Suite 1110, Stamford, CT 06901 -
CHANGE OF MAILING ADDRESS 2020-05-01 c/o Westport Capital Partners, 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 N CALHOUN ST, STE 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
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-16
Foreign Limited 2016-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State