Search icon

GRABBA-LEAF, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRABBA-LEAF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRABBA-LEAF, 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: 01 Nov 2006 (19 years ago)
Document Number: L06000106294
FEI/EIN Number 743193535

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

Mail Address: 2839-2841 Center Port Circle, POMPANO BEACH, FL, 33064, US
Address: 2839-2841 Center Port Circle, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1443169
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10231575
State:
ALASKA
Type:
Headquarter of
Company Number:
001-097-152
State:
ALABAMA
Type:
Headquarter of
Company Number:
5407456
State:
NEW YORK
Type:
Headquarter of
Company Number:
e990b977-b37a-eb11-91ac-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1365656
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_09500022
State:
ILLINOIS

Key Officers & Management

Name Role Address
ROBINSON MICHAEL Manager 2839-2841 Center Port Circle, POMPANO BEACH, FL, 33064
ROBINSON MICHAEL Agent 2839-2841 Center Port Circle, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2839-2841 Center Port Circle, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-03-06 2839-2841 Center Port Circle, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2839-2841 Center Port Circle, POMPANO BEACH, FL 33064 -

Court Cases

Title Case Number Docket Date Status
DEPT. OF BUSINESS & PROFESSIONAL REG. VS GRABBA-LEAF, LLC 4D2016-4166 2016-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015 CA 12414 (25)

Parties

Name Department of Business & Professional Regulation
Role Appellant
Status Active
Representations William Henry Stafford
Name GRABBA-LEAF, LLC
Role Appellee
Status Active
Representations GERALD J. DONNINI
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Department of Business & Professional Regulation
Docket Date 2017-07-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's June 29, 2017 motion to file an amended answer brief is granted. Said brief is deemed file as of the date of this order.
Docket Date 2017-07-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **MOTION GRANTED 7/5/17**
On Behalf Of GRABBA-LEAF, LLC
Docket Date 2017-06-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of GRABBA-LEAF, LLC
Docket Date 2017-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRABBA-LEAF, LLC
Docket Date 2017-06-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's May 30, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of hearing proceedings related to Appellee’s Motion for Summary Judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (45 PAGES) ***MOTION GRANTED 6/2/17**
On Behalf Of GRABBA-LEAF, LLC
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRABBA-LEAF, LLC
Docket Date 2017-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 6/09/17
On Behalf Of GRABBA-LEAF, LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 16, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Business & Professional Regulation
Docket Date 2017-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (75 PAGES)
On Behalf Of Department of Business & Professional Regulation
Docket Date 2017-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Department of Business & Professional Regulation
Docket Date 2017-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 46 DAYS TO 3/17/17.
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 724 PAGES
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Business & Professional Regulation

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State