Search icon

GRISSOM PARK LLC - Florida Company Profile

Company Details

Entity Name: GRISSOM PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRISSOM PARK 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: 03 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L06000000571
FEI/EIN Number 743160009

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

Address: 6545 CAY CIRCLE, ORLANDO, FL, 32809, US
Mail Address: 6545 CAY CIRCLE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON PETER Managing Member 6545 CAY CIRCLE, ORLANDO, FL, 32809
MADISON BEVERLY Managing Member 6545 CAY CIRCLE, ORLANDO, FL, 32809
MADISON BEVERLY Agent 6545 CAY CIRCLE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123601 GRISSOM WHOLESALE NURSERY AND LANDSCAPE SUPPLY ACTIVE 2023-10-05 2028-12-31 - 6545 CAY CIRCLE, BELLE ISLE, FL, 32809

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 6545 CAY CIRCLE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-04-26 6545 CAY CIRCLE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-04-26 MADISON, BEVERLY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 6545 CAY CIRCLE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-17
LC Amendment 2021-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State