Search icon

MICHAEL GRINNELL FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL GRINNELL FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL GRINNELL FINANCIAL, 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: 14 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000102048
FEI/EIN Number 203936226

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

Address: The Commons Business Center, 850 NW Federal Hwy, Stuart, FL, 34994, US
Mail Address: 23284 Kingfisher Dr, Indian Land, SC, 29707, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINNELL MICHAEL Manager 23284 Kingfisher Dr, Indian Land, SC, 29707
GRINNELL MICHAEL Agent The Commons Business Center, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-01 The Commons Business Center, 850 NW Federal Hwy, Suite 111, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 The Commons Business Center, 850 NW Federal Hwy, Suite 111, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 The Commons Business Center, 850 NW Federal Hwy, Suite 111, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State