Search icon

GROVES GP, LLC - Florida Company Profile

Company Details

Entity Name: GROVES GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVES GP, 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: 12 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L10000004463
FEI/EIN Number 271764749

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

Address: 415 NW 12th Street, DELRAY BEACH, FL, 33444, US
Mail Address: 415 NW 12th Street, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINNERS JESSICA Manager 415 NW 12TH STREET, DELRAY BEACH, FL, 33444
Armour Alan III Agent 3001 PGA Blvd., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 HINNERS, BRIAN J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 415 NW 12TH ST., DELRAY BEACH, FL 33444 -
LC STMNT OF RA/RO CHG 2024-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 415 NW 12th Street, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-03-07 415 NW 12th Street, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2021-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
CORLCRACHG 2024-04-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-05-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State