Search icon

GRAND AVE FL PARTNERS PHASE I, LLC - Florida Company Profile

Company Details

Entity Name: GRAND AVE FL PARTNERS PHASE 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: 19 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: M18000002709
FEI/EIN Number 35-2627789

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

Address: 3110 Grand Avenue, Pinellas Park, FL, 33782, US
Mail Address: 3110 Grand Avenue, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeFrancis Steven J President 3110 Grand Avenue, Pinellas Park, FL, 33782
CORPORATION SERVICE COMPANY Agent -
Cortland Growth And Income GP, LLC Manager 3110 Grand Avenue, Pinellas Park, FL, 33782
Cortland Growth And Income OP, L.P. Manager 3110 Grand Avenue, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124108 CORTLAND SATORI ACTIVE 2021-09-20 2026-12-31 - 3424 PEACHTREE ROAD N.E., SUITE 300, ATLANTA, GA, 30326
G21000086443 CORTLAND SATORI ACTIVE 2021-06-29 2026-12-31 - 3110 GRAND AVENUE, PINELLAS PARK, FL, 33782
G21000086445 CORTLAND SATORI ACTIVE 2021-06-29 2026-12-31 - 3424 PEACHTREE ROAD N.E., SUITE 300, ATLANTA, GA, 30326
G19000077692 SATORI LUXURY APARTMENTS EXPIRED 2019-07-18 2024-12-31 - 3110 GRAND AVENUE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
CHANGE OF MAILING ADDRESS 2024-12-19 3110 Grand Avenue, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 3110 Grand Avenue, Pinellas Park, FL 33782 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2022-09-23 GRAND AVE FL PARTNERS PHASE I, LLC -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2021-04-08 - -

Documents

Name Date
REINSTATEMENT 2024-12-19
REINSTATEMENT 2022-09-26
LC Name Change 2022-09-23
LC Amendment 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
Foreign Limited 2018-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State