Search icon

GRGK PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GRGK PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRGK PROPERTY MANAGEMENT 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: 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: 01 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000046077
FEI/EIN Number 20-8626019

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

Address: Attn: Lisa Myers, 3835 NW Boca Raton Blvd., BOCA RATON, FL, 33431, US
Mail Address: 3835 NW Boca Raton Blvd., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN ROBERT Manager 3835 NW BOCA RATON BLVD., BOCA RATON, FL, 33431
TRENCH SUSAN E Agent c/o ARNSTEIN & LEHR, LLP, MIAMI, FL, 331312395

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 Attn: Lisa Myers, 3835 NW Boca Raton Blvd., Suite 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-01-12 Attn: Lisa Myers, 3835 NW Boca Raton Blvd., Suite 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-01-12 TRENCH, SUSAN E -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 c/o ARNSTEIN & LEHR, LLP, 200 SOUTH BISCAYNE BLVD., Suite 3600, MIAMI, FL 33131-2395 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State