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. |
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 |
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 |
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 | - | - |
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