Search icon

GRNA ICON PARK LLC - Florida Company Profile

Company Details

Entity Name: GRNA ICON PARK 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: 08 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2024 (7 months ago)
Document Number: M21000002599
FEI/EIN Number 86-1451388

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

Mail Address: P.O. Box 165165, Irving, TX, 75016, US
Address: 8391 International Drive, S. C-1, Orlando, FL, 32819-9300, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Branstetter Vic President 8391 International Drive, S. C-1, Orlando, FL, 328199300
Horvath Mathew Secretary 8391 International Drive, S. C-1, Orlando, FL, 328199300
Branstetter Vic Manager 8391 International Drive, S. C-1, Orlando, FL, 328199300
LLC GRNA R Manager 8391 International Drive, S. C-1, Orlando, FL, 328199300
WENLOCK ANDREW Chief Executive Officer 8391 INTERNATIONAL DR S C-1, ORLANDO, FL, 328199300
TREJO ANDRES Secretary 8391 INTERNATIONAL DR S C-1, ORLANDO, FL, 328199300
TREJO ANDRES Vice President 8391 INTERNATIONAL DR S C-1, ORLANDO, FL, 328199300
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070623 GORDON RAMSAY FISH & CHIPS ACTIVE 2021-05-26 2026-12-31 - P.O. BOX 165165, ATTN: LEGAL DEPT., IRVING, TX, 75016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8391 International Drive, S. C-1, Orlando, FL 32819-9300 -
CHANGE OF MAILING ADDRESS 2024-04-13 8391 International Drive, S. C-1, Orlando, FL 32819-9300 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC -
LC AMENDMENT 2021-05-25 - -

Documents

Name Date
LC Amendment 2024-10-11
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-10
LC Amendment 2021-05-25
Foreign Limited 2021-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State