Detail by Entity Name

Foreign Limited Liability Company

GRANDBRIDGE REAL ESTATE CAPITAL LLC

Filing Information
M00000002149 56-2224037 10/13/2000 NC ACTIVE LC STMNT OF RA/RO CHG 03/05/2021 NONE
Principal Address
214 NORTH TRYON STREET
SUITE 2000
CHARLOTTE, NC 28202

Changed: 01/29/2024
Mailing Address
214 NORTH TRYON STREET
SUITE 2000
CHARLOTTE, NC 28202

Changed: 05/30/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 03/05/2021

Address Changed: 03/05/2021
Authorized Person(s) Detail Name & Address

Title MANAGER

GUZIKOWSKI, FRANK J.
214 NORTH TRYON STREET
SUITE 2000
CHARLOTTE, NC 28202

Title MANAGER

ORTLIP, MICHAEL J.
214 NORTH TRYON STREET
SUITE 2000
CHARLOTTE, NC 28202

Title Manager

DAUGHERTY, ERIC
214 NORTH TRYON STREET
SUITE 2000
CHARLOTTE, NC 28202

Title Authorized Representative

STANBERRY, HASANA
214 NORTH TRYON STREET
44TH FL
CHARLOTTE, NC 28202

Annual Reports
Report YearFiled Date
2023 04/16/2023
2023 05/30/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
05/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
11/13/2012 -- ANNUAL REPORT View image in PDF format
05/11/2012 -- LC Amendment View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
07/15/2010 -- LC Amendment View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
12/07/2007 -- LC Name Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- REINSTATEMENT View image in PDF format
10/13/2000 -- Foreign Limited View image in PDF format