Search icon

GRIFFIN 5120 SUNBEAM, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN 5120 SUNBEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN 5120 SUNBEAM, 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 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000110029
FEI/EIN Number 592908871

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

Address: 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL, 32257, US
Mail Address: 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JR WILLIAM F Managing Member 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL, 32257
GRIFFIN MITZIE T Managing Member 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL, 32257
GRIFFIN WILLIAM F Agent 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 GRIFFIN, WILLIAM F JR -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-03-28 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2751 SCOTT MILL TERRACE, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State