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