Search icon

GRYPHON CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GRYPHON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRYPHON CONSTRUCTION, 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: 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000083500
FEI/EIN Number 201916818

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

Address: 4101 RAVENSWOOD ROAD, SUITE 301, DANIA BEACH, FL, 33312, US
Mail Address: 4101 RAVENSWOOD ROAD, SUITE 301, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS O. WELLS, P.A. Agent 540 BILTMORE WAY, CORAL GABLES, FL, 33134
KIBLER LAWRENCE President 4101 RAVENSWOOD ROAD, SUITE 301, DANIA BEACH, FL, 33312
KIBLER LAWRENCE Manager 4101 RAVENSWOOD ROAD, SUITE 301, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 4101 RAVENSWOOD ROAD, SUITE 301, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-04-11 4101 RAVENSWOOD ROAD, SUITE 301, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 540 BILTMORE WAY, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-04-08 THOMAS O. WELLS, P.A. -
NAME CHANGE AMENDMENT 2005-01-07 GRYPHON CONSTRUCTION, LLC -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-11-29 KIBLER & ASSOCIATES, LLC -

Documents

Name Date
Reg. Agent Resignation 2015-12-28
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-11-03
ANNUAL REPORT 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State