Entity Name: | STOKES & GRIFFITH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOKES & GRIFFITH 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. |
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: | 04 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000007959 |
FEI/EIN Number |
371462070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
R. Scott Griffith | President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
MOORE JOHN P | Vice President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
LANIUS WILLIAM R | Vice President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
SLG MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
LC AMENDMENT | 2008-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | SLG MANAGEMENT SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State