Search icon

GRAFTON HOUSE LLC - Florida Company Profile

Company Details

Entity Name: GRAFTON HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAFTON HOUSE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Nov 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: L00000014732
FEI/EIN Number 593691658

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

Address: 168 Marine St, PO BOX 3444, ST. AUGUSTINE, FL, 32085, US
Mail Address: 168 MARINE ST/ PO BOX 3444, ST. AUGUSTINE, FL, 32085
ZIP code: 32085
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMINES ROBERT A Managing Member 168 MARINE ST/PO BOX 3444, ST. AUGUSTINE, FL, 32085
CARMINES MICHELE C Managing Member 168 MARINE ST/PO BOX 3444, ST. AUGUSTINE, FL, 32085
CARMINES ROBERT A Agent 168 MARINE ST., ST. AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 168 Marine St, PO BOX 3444, ST. AUGUSTINE, FL 32085 -
LC AMENDMENT 2012-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 168 MARINE ST., ST. AUGUSTINE, FL 32085 -
CHANGE OF MAILING ADDRESS 2007-03-23 168 Marine St, PO BOX 3444, ST. AUGUSTINE, FL 32085 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
NAME CHANGE AMENDMENT 2000-12-14 GRAFTON HOUSE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State