Search icon

GROSS CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GROSS CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROSS CAPITAL PARTNERS, 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: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2019 (5 years ago)
Document Number: L05000109696
FEI/EIN Number 204172614

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

Address: 7634 N.W 6TH AVE, BOCA RATON, FL, 33487, US
Mail Address: 415 S. SPALDING DR, APT 307, BREVERLY HIIILLS, CA, 90212, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS IRWIN L PRIN 415 SPLLLADING DR, APT 307, BEVERLY HILLS, CA, 90212
GROSS IRWIN L Agent 415S. SPALDING DR, BEVERLLY HILLS, FL, 90212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 415S. SPALDING DR, BEVERLLY HILLS, FL 90212 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 7634 N.W 6TH AVE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-21 7634 N.W 6TH AVE, BOCA RATON, FL 33487 -
REINSTATEMENT 2019-12-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-24 GROSS, IRWIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-12-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State