Search icon

GRANICUS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: GRANICUS, 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: 04 May 2017 (8 years ago)
Branch of: GRANICUS, LLC, MINNESOTA (Company Number 0b4031e1-1496-e611-816f-00155d01c56d)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: M17000003846
FEI/EIN Number 411941088

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

Address: 1152 15th St NW, Washington, DC, 20005, US
Mail Address: 1152 15th St NW, Washington, DC, 20005, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SMITH ROBERT F Manager 401 CONGRESS AVE SUITE 3100, AUSTIN, TX, 78701
SEVERSON PATRICK M Manager 1999 BROADWAY, DENVER, CO, 80202
BOLIN BRET Manager 401 CONGRESS AVE SUITE 3100, AUSTIN, TX, 78701
ROGERS ROBERT B Manager 401 CONGRESS AVE SUITE 3100, AUSTIN, TX, 78701
ATLAS RYAN Manager 1999 BROADWAY, DENVER, CO, 80202
BEAUPAIN TAYLOR F Manager 2101 ROSECRANS AVE SUITE 6250, EL SEGUNDO, CA, 90245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066442 GRANICUS ACTIVE 2017-06-16 2027-12-31 - 408 SAINT PETER STREET, SUITE 600, ST. PAUL, MN, 55102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1152 15th St NW, Suite 800, Washington, DC 20005 -
CHANGE OF MAILING ADDRESS 2024-04-15 1152 15th St NW, Suite 800, Washington, DC 20005 -
LC NAME CHANGE 2018-01-24 GRANICUS, LLC -
LC STMNT OF RA/RO CHG 2017-09-07 - -
REGISTERED AGENT NAME CHANGED 2017-09-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 1201 HAYS STREET, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000191742 TERMINATED 1000000781850 COLUMBIA 2018-05-14 2038-05-16 $ 8,666.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-26
LC Name Change 2018-01-24
CORLCRACHG 2017-09-07
Foreign Limited 2017-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State