Search icon

FLORIDA PROPANE PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA PROPANE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L02000024785
FEI/EIN Number 050534459
Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225
Mail Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS HENRY G President 165 N ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
GRIFFIS BLAKE Vice President 461 TRESCA RD, JACKSONVILLE, FL, 32225
STEVENS,POWELL & COMPANY Agent 4209 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217

Form 5500 Series

Employer Identification Number (EIN):
050534459
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05262700118 GRIFFIS GAS ACTIVE 2005-09-19 2025-12-31 - 461 TRESCA ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 4209 BAYMEADOWS ROAD, SUITE 1, JACKSONVILLE, FL 32217 -
LC AMENDMENT 2015-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 461 TRESCA ROAD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-01-26 461 TRESCA ROAD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2005-07-11 STEVENS,POWELL & COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
LC Amendment 2015-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
286417.00
Total Face Value Of Loan:
286417.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-10
Type:
Planned
Address:
461 TRESCA RD, JACKSONVILLE, FL, 32225
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$286,417
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$288,581.04
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $286,417

Motor Carrier Census

DBA Name:
GRIFFIS GAS MACK GAS
Carrier Operation:
Intrastate Hazmat
Fax:
(904) 721-2273
Add Date:
2005-11-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State