Search icon

GRB GENERAL CONTRACTOR & ROOFING L.L.C. - Florida Company Profile

Company Details

Entity Name: GRB GENERAL CONTRACTOR & ROOFING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRB GENERAL CONTRACTOR & ROOFING L.L.C. 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: 16 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L03000055592
FEI/EIN Number 651210489

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

Address: 1086 MAPLE STREET BHR, OKEECHOBEE, FL, 34974
Mail Address: 1086 MAPLE STREET BHR, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT GENE R Manager 1086 MAPLE STREET BHR, OKEECHOBEE, FL, 34974
BRITT GENE R Agent 1086 MAPLE STREET BHR, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 BRITT, GENE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 1086 MAPLE STREET BHR, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2009-01-14 1086 MAPLE STREET BHR, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 1086 MAPLE STREET BHR, OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State