Search icon

GRQ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GRQ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRQ HOLDINGS, 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: 23 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: L05000029856
FEI/EIN Number 202547398

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

Address: 2535 EAGLE RUN DRIVE, WESTON, FL, 33327
Mail Address: 2535 EAGLE RUN DRIVE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUCHER MARK S Managing Member 1221 Manor Dr S, WESTON, FL, 33326
ROHLFS RICHARD A Managing Member 150 CAYUGA RD, LAKE ORION, MI, 48362
MCINTYRE TOM Managing Member 11760 Haddon Parkway, Boynton Beach, FL, 33437
LEEPER CURTIS Managing Member 2535 EAGLE RUN DRIVE, WESTON, FL, 33327
GIL SUE Agent 2517 EAGLE RUN DR, WESTON, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 2517 EAGLE RUN DR, WESTON, FL 33334 -
CANCEL ADM DISS/REV 2009-11-09 - -
REGISTERED AGENT NAME CHANGED 2009-11-09 GIL, SUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-29 2535 EAGLE RUN DRIVE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2005-08-29 2535 EAGLE RUN DRIVE, WESTON, FL 33327 -
AMENDMENT 2005-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State