Search icon

GROVE VILLAGE, LLC

Company Details

Entity Name: GROVE VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2007 (17 years ago)
Document Number: L07000127145
FEI/EIN Number 680667279
Address: 13218 West Broward Blvd, Plantation, FL, 33325, US
Mail Address: C/O Silver Bluff Management, 13218 West Broward Blvd, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER PETER C Agent C/O Silver Bluff Management, Plantation, FL, 33325

Manager

Name Role Address
GARDNER PETER C Manager 13218 West Broward Blvd, Plantation, FL, 33325
DRISCOLL WILLIAM Manager 13218 West Broward Blvd, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029872 PGRE - POINTE GROUP REAL ESTATE EXPIRED 2015-03-23 2020-12-31 No data 13762 W STATE ROAD 84, SUITE 615, DAVIE, FL, 33325
G11000111228 ISLAND VILLAGE APARTMENTS EXPIRED 2011-11-15 2016-12-31 No data C/O GROVE VILLAGE LLC, 3250 MARY STREET, SUITE 200, MIAMI,, FL, 33133
G10000002248 POINTE GROUP ADVISORS, LLC EXPIRED 2010-01-07 2015-12-31 No data 8211 W BROWARD BLVD, SUITE 120, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 13218 West Broward Blvd, Plantation, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 C/O Silver Bluff Management, 13218 West Broward Blvd, Plantation, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 13218 West Broward Blvd, Plantation, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 GARDNER, PETER C No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State