Search icon

GRIFFIN ELECTRIC & AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN ELECTRIC & AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN ELECTRIC & AIR CONDITIONING, 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: 16 Jul 2009 (16 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L09000068372
FEI/EIN Number NOT APPLICABLE

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

Address: 1085 FOXMOOR ST, MOORE HAVEN, FL, 33471, US
Mail Address: P.O. BOX 777, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN Mary E Managing Member 1085 FOXMOOR ST, MOORE HAVEN, FL, 33471
GRIFFIN-ROBERTS SERA E Manager 18250 SW MARTIN HWY, INDIANTOWN, FL, 34956
GRIFFIN LANCE J Manager 1106 FOXMOOR ST, MOORE HAVEN, FL, 33471
GRIFFIN-ROBERTS SERA E Agent 18250 SW MARTIN HWY, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
REINSTATEMENT 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 1085 FOXMOOR ST, MOORE HAVEN, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 18250 SW MARTIN HWY, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2014-01-02 1085 FOXMOOR ST, MOORE HAVEN, FL 33471 -
REGISTERED AGENT NAME CHANGED 2014-01-02 GRIFFIN-ROBERTS, SERA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-04-30
REINSTATEMENT 2014-01-02
Florida Limited Liability 2009-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State