Search icon

GROOVE PRODUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GROOVE PRODUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROOVE PRODUCTION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: L09000022350
FEI/EIN Number 800374039

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

Address: 901 Cypress Grove Dr., Apt. 205, Pompano Beach, FL, 33069, US
Mail Address: 901 Cypress Grove Dr., Apt. 205, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Rogelio V Manager 901 Cypress Grove Dr., Pompano Beach, FL, 33069
DOMINGUEZ ROGELIO V Agent 901 Cypress Grove Dr., Pompano Beach, FL, 33069
Morrison Andreina JMGR Manager 901 Cypress Grove Dr., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 901 Cypress Grove Dr., Apt. 205, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-02-28 901 Cypress Grove Dr., Apt. 205, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 901 Cypress Grove Dr., Apt. 205, Pompano Beach, FL 33069 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State