Search icon

GREGORY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GREGORY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY PARTNERS, 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: 24 Sep 2009 (15 years ago)
Last Event: MERGER
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: L09000092320
FEI/EIN Number 270969737

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

Address: 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY H.B. Manager 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064
GREGORY H.B. Agent 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-24 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-02-24 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2013-02-24 GREGORY, H.B. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 2400 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL 33064 -
MERGER 2009-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000102029

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State