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 |
Name | Role | Address |
---|---|---|
GARDNER PETER C | Agent | C/O Silver Bluff Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
GARDNER PETER C | Manager | 13218 West Broward Blvd, Plantation, FL, 33325 |
DRISCOLL WILLIAM | Manager | 13218 West Broward Blvd, Plantation, FL, 33325 |
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 |
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 |
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