Search icon

2080 GRIFFIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 2080 GRIFFIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2080 GRIFFIN HOLDINGS, 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: 11 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L09000118762
FEI/EIN Number 271491830

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

Address: 4014 Chase Ave Suite, Miami Beach, FL, 33140, US
Mail Address: 4014 Chase Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN AVI Manager 4014 Chase Ave, Miami Beach, FL, 33140
THE BERNSTEIN LAW FIRM Agent 10800 Biscayne Blvd, Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 10800 Biscayne Blvd, 950, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4014 Chase Ave Suite, Suite 220, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-04-14 4014 Chase Ave Suite, Suite 220, Miami Beach, FL 33140 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 THE BERNSTEIN LAW FIRM -

Court Cases

Title Case Number Docket Date Status
CITY OF DANIA BEACH VS CAROL LYNN BACON, et al. 4D2015-3409 2015-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-024292 (18)

Parties

Name CITY OF DANIA BEACH
Role Appellant
Status Active
Representations Lyman Hawley Reynolds
Name CAROL LYNN BACON
Role Appellee
Status Active
Representations ALEJANDRO LARRAZABAL, George Preston Roberts, Robert L. Teitler, WILLIAM R. SOLER, CARLOS A. VELASQUEZ
Name 2080 GRIFFIN HOLDINGS, LLC
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Name BROWARD COUNTY
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On determining that the order on appeal does not determine, as a matter of law, that the appellant is not entitled sovereign immunity under section 768.28, Florida Statutes, it is ORDERED sua sponte that the above¿styled appeal is dismissed for lack of jurisdiction.
Docket Date 2016-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CITY OF DANIA BEACH
Docket Date 2015-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROL LYNN BACON
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 5, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 16, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROL LYNN BACON
Docket Date 2015-09-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CITY OF DANIA BEACH
Docket Date 2015-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CITY OF DANIA BEACH
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROL LYNN BACON
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF DANIA BEACH
Docket Date 2015-09-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CITY OF DANIA BEACH
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State