Entity Name: | THE GRIFFITH FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GRIFFITH FAMILY, 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. |
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: | 31 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000075434 |
FEI/EIN Number |
205309979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4113 EILAND DR, SEBRING, FL, 33875 |
Mail Address: | 4113 EILAND DR, SEBRING, FL, 33875 |
ZIP code: | 33875 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH CRAIG T | Manager | 4113 EILAND DR, SEBRING, FL, 33875 |
GRIFFITH CRAIG T | President | 4113 EILAND DR, SEBRING, FL, 33875 |
GRIFFITH MATTHEW J | Vice President | 11657 Payne Rd, Sebring, FL, 33875 |
Ribeiro DAWN R | Secretary | 4113 EILAND DR, SEBRING, FL, 33875 |
Nolen RACHAEL T | Treasurer | 4113 EILAND DR, SEBRING, FL, 33875 |
GRIFFTH CRAIG J | Agent | 4113 EILAND DR, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 4113 EILAND DR, SEBRING, FL 33875 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 4113 EILAND DR, SEBRING, FL 33875 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 4113 EILAND DR, SEBRING, FL 33875 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-30 | GRIFFTH, CRAIG J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State