Search icon

GRIFFITH CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFITH CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFITH CUSTOM HOMES, 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L03000047834
FEI/EIN Number 020763336

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

Address: 308 WING STREET, SAINT GEORGE ISLAND, FL, 32328, US
Mail Address: 308 WING STREET, SAINT GEORGE ISLAND, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH TODD Managing Member 308 WING STREET, SAINT GEORGE ISLAND, FL, 32328
GRIFFITH ERIN H Auth 308 WING STREET, SAINT GEORGE ISLAND, FL, 32328
GRIFFITH TODD A Agent 308 WING STREET, SAINT GEORGE ISLAND, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101124 GRIFFITH CONSTRUCTION & MAINTENANCE ACTIVE 2016-09-15 2026-12-31 - 308 WING STREET, SAINT GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 308 WING STREET, SAINT GEORGE ISLAND, FL 32328 -
CHANGE OF MAILING ADDRESS 2019-04-15 308 WING STREET, SAINT GEORGE ISLAND, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 308 WING STREET, SAINT GEORGE ISLAND, FL 32328 -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 GRIFFITH, TODD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State