Entity Name: | GRIFFITTS CONSTRUCTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIFFITTS CONSTRUCTION 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. |
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: | 13 Jan 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Aug 2008 (17 years ago) |
Document Number: | L04000003343 |
FEI/EIN Number |
141884198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Cedar ave, Crestview, FL, 32536, US |
Mail Address: | 114 Cedar ave, crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITTS TODD Todd Gr | Manager | 6580 Beaver Creek Rd, Baker, FL, 32531 |
GRIFFITTS TODD | Agent | 6580 Beaver creek Rd, Baker, FL, 32531 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09029900378 | S & T SIDING & MARINE LLC. | EXPIRED | 2009-01-29 | 2014-12-31 | - | PO BOX 134, HOLT, FL, 32564 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 114 Cedar ave, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 114 Cedar ave, Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 6580 Beaver creek Rd, Baker, FL 32531 | - |
LC AMENDMENT AND NAME CHANGE | 2008-08-04 | GRIFFITTS CONSTRUCTION L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2008-08-04 | GRIFFITTS, TODD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | VA520R1M601 | 2011-07-20 | 2011-08-19 | 2011-08-19 | |||||||||||||||||||||
|
Title | HISA BATHROOM/SHOWER MODIFICATION |
NAICS Code | 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | GRIFFITTS CONSTRUCTION L.L.C. |
UEI | RDMBHNMJCS23 |
Legacy DUNS | 026702963 |
Recipient Address | 615 LEISURE LN, HOLT, 325640134, UNITED STATES |
Date of last update: 01 Mar 2025
Sources: Florida Department of State