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. |
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 |
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 |
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 | - |
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