Search icon

FRED GRIFFIN BUILDER LLC

Company Details

Entity Name: FRED GRIFFIN BUILDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Document Number: L09000005886
FEI/EIN Number 264069893
Address: 101 S FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
Mail Address: 101 S FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRED GRIFFIN Agent 101 S FEDERAL, BOYNTON BEACH, FL, 33435

Auth

Name Role Address
GRIFFIN FRED L Auth 101 S FEDERAL HWY, BOYNTON BEACH, FL, 33435
Griffin Fred L Auth 101 SOUTH FEDERAL HWY, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084879 EPIC CONSTRUCTION OPS ACTIVE 2021-06-25 2026-12-31 No data 101 S FEDERAL HWY, APT 439, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 101 S FEDERAL HWY, 439, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2024-06-17 101 S FEDERAL HWY, 439, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2024-06-17 FRED GRIFFIN No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 101 S FEDERAL, 439, BOYNTON BEACH, FL 33435 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000320794 ACTIVE 23-8783-CI CIRCUIT COURT OF PINELLAS CTY 2024-02-14 2029-05-29 $192,772.15 ABC SUPPLY CO, INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
STATEMENT OF FACT 2024-08-02
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State