Entity Name: | GRIFFIN COMMERCIAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIFFIN COMMERCIAL GROUP, 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: | 03 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000069868 |
FEI/EIN Number |
260480736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2313 MAGNOLIA DRIVE, PANAMA CITY, FL, 32408, US |
Mail Address: | 2313 MAGNOLIA DRIVE, PANAMA CITY, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARK SARAH | President | 2313 MAGNOLIA DR., PANAMA CITY BEACH, FL, 32408 |
LARK GARY | Vice President | 2313 MAGNOLIA DRIVE, PANAMA CITY, FL, 32408 |
LARK SARAH | Secretary | 2313 MAGNOLIA DRIVE, PANAMA CITY, FL, 32408 |
LARK SARAH | Treasurer | 2313 MAGNOLIA DR, PANAMA CITY, FL, 32403 |
LARK SARAH | Agent | 2313 MAGNOLIA DRIVE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | LARK, SARAH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-25 | 2313 MAGNOLIA DRIVE, PANAMA CITY, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2011-03-25 | 2313 MAGNOLIA DRIVE, PANAMA CITY, FL 32408 | - |
LC AMENDMENT | 2010-05-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-16 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-25 |
LC Amendment | 2010-05-06 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State