Entity Name: | GROVE RESORT AND SPA DEVELOPER III, 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: | M16000004962 |
FEI/EIN Number |
81-2956848
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 |
Name | Role |
---|---|
THE GROVE RESORT AND SPA, LLC | Sole |
COGENCY GLOBAL INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032679 | GROVE RESORT & WATERPARK | EXPIRED | 2018-03-09 | 2023-12-31 | - | 401 E. LAS OLAS BOULEVARD, SUITE 1870, FORT LAUDERDALE, FL, 33301 |
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 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
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 |
ANNUAL REPORT | 2017-01-12 |
Foreign Limited | 2016-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State