Search icon

GRIFFIN POINTE GP, LLC - Florida Company Profile

Company Details

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

GRIFFIN POINTE GP, 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000040627
FEI/EIN Number NOT APPLICABLE

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

Address: 1800 Southeast 10th Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1800 Southeast 10th Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLIDAY JOHN C Manager 1800 SOUTHEAST 10TH AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33316
WINCH JAMES S Manager 1800 Southeast 10th Avenue, Fort Lauderdale, FL, 33316
KOLK GLENN G Manager 520 BRICKELL KEY DRIVE, SUITE 1606, MIAMI, FL, 33131
KOLK GLENN G Agent 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 1800 Southeast 10th Avenue, Suite 210, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2015-03-09 1800 Southeast 10th Avenue, Suite 210, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2007-04-30 KOLK, GLENN G -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 520 BRICKELL KEY DRIVE, SUITE 1606, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State