Search icon

936 10TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 936 10TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

936 10TH STREET, 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: 27 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L07000045483
FEI/EIN Number 208774770

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

Address: 11748 OSPREY POINT BLVD, CLERMONT, FL, 34711, US
Mail Address: 11748 OSPREY POINT BLVD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JIMMY T Managing Member 11748 OSPREY POINT BLVD., CLERMONT, FL, 34711
GRIFFIN ROBIN L Managing Member 11748 OSPREY POINT BLVD., CLERMONT, FL, 34711
GRIFFIN JIMMY T Agent 11748 OSPREY POINT BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 11748 OSPREY POINT BLVD, CLERMONT, FL 34711 -
LC AMENDMENT 2023-07-25 - -
CHANGE OF MAILING ADDRESS 2023-07-25 11748 OSPREY POINT BLVD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-07-25 GRIFFIN, JIMMY T -
CANCEL ADM DISS/REV 2008-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 11748 OSPREY POINT BLVD, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-31
LC Amendment 2023-07-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State