Search icon

THE GROSS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE GROSS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GROSS GROUP, 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000005660
FEI/EIN Number 202977642

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

Address: C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY, 11213, US
Mail Address: C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY, 11213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATON REALTY HOLDINGS LLC Authorized Member C/O CATON REALTY HOLDINGS LLC, BROOKLYN, NY, 11213
BARTDFIELD JOSEPH ESQ Agent 925 HIGHWAY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
MERGER 2016-09-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000116996. MERGER NUMBER 900000164519
LC AMENDMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY 11213 -
CHANGE OF MAILING ADDRESS 2015-11-04 C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY 11213 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 925 HIGHWAY A1A, STE #405, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2015-11-01 BARTDFIELD, JOSEPH, ESQ -

Documents

Name Date
ANNUAL REPORT 2016-03-17
LC Amendment 2015-11-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State