Search icon

LARKIN GROVES INC - Florida Company Profile

Company Details

Entity Name: LARKIN GROVES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARKIN GROVES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Sep 1958 (67 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: 215812
FEI/EIN Number 596074795

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

Address: 2001 U.S. HIGHWAY 1, VERO BEACH, FL, 32960, US
Mail Address: 2001 U.S. HIGHWAY 1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN LINDA President 2001 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
MURPHY LEWIS WJr. Vice President 2001 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
MURPHY LEWIS WJr. Agent 2001 U.S. HIGHWAY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-31 MURPHY, LEWIS W., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 2001 U.S. HIGHWAY 1, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-01-04 2001 U.S. HIGHWAY 1, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2001 U.S. HIGHWAY 1, VERO BEACH, FL 32960 -
AMENDMENT 2006-01-23 - -
AMENDMENT 1999-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State