Search icon

GRICOC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRICOC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRICOC PROPERTIES, 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: 03 Feb 2003 (22 years ago)
Document Number: L03000004067
FEI/EIN Number 383402178

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

Address: 1065 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Mail Address: 1065 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEVES DIANE L Managing Member 1065 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
GRIEVES DIANE L Agent 1065 S. ATLANTIC AV, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-01 GRIEVES, DIANE L -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 1065 S. ATLANTIC AV, COCOA BEACH, FL 32931 -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC. VS GRICOC PROPERTIES, LLC AND BENJI HILL 5D2015-2967 2015-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-059069

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations Shafin Amin Remtulla
Name GRICOC PROPERTIES, LLC
Role Appellee
Status Active
Representations EVAN HEFFNER, David S. Cohen, KEVIN PATRICK BAILEY
Name BENJI HILL
Role Appellee
Status Active
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-03-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRICOC PROPERTIES, LLC
Docket Date 2016-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 6VOL-PAPER ROA-BOX
Docket Date 2016-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2015-11-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-11-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-10-26
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-10-19
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF AUTHORITY
On Behalf Of GRICOC PROPERTIES, LLC
Docket Date 2015-10-07
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2015-10-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-09-25
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-09-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 9/24 ORDER
Docket Date 2015-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-09-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER OF INVOLUNTARY DISMISSAL
Docket Date 2015-09-08
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of GRICOC PROPERTIES, LLC
Docket Date 2015-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/24/15
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-08-25
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State