Search icon

GRIFFIN DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2002 (23 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L02000022987
FEI/EIN Number 223870626

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

Mail Address: 2398 Fruitville Rd, SARASOTA, FL, 34237, US
Address: 600 N. CATTLEMAN ROAD, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orman Stephen Dr. Managing Member 2398 Fruitville Rd, SARASOTA, FL, 34237
Bentley Morgan R Agent 783 South Orange Ave, SARASOTA, FL, 34236
SARASOTA ONCOLOGY EQUITIES, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
CHANGE OF MAILING ADDRESS 2019-01-22 600 N. CATTLEMAN ROAD, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 783 South Orange Ave, Suite 300, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-02-25 Bentley, Morgan R -
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 600 N. CATTLEMAN ROAD, SARASOTA, FL 34232 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-05-25 GRIFFIN DEVELOPMENT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State