Search icon

JACQUELINE GRIFFIN, LLC - Florida Company Profile

Company Details

Entity Name: JACQUELINE GRIFFIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACQUELINE GRIFFIN, 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: 13 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L04000014762
FEI/EIN Number 651220136

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

Address: 3605 S. Banana River Drive, B-301, Cocoa Beach, FL, 32931, US
Mail Address: 3605 S. Banana River Blvd, B301, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JACQUELINE G Manager 3605 S. BANANA RIVER BLVD B301, COCOA BEACH, FL, 32931
Griffin Jacqueline G Agent 3605 S. Banana River Blvd, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Griffin, Jacqueline G -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3605 S. Banana River Blvd, B301, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-02-04 3605 S. Banana River Drive, B-301, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-13 3605 S. Banana River Drive, B-301, Cocoa Beach, FL 32931 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2005-02-23 JACQUELINE GRIFFIN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State