Search icon

GRYPHUS FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GRYPHUS FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRYPHUS FINANCIAL 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: 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000030004
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P. O. BOX 1329, SARASOTA, FL, 34230
Address: 7365 POINT OF ROCKS ROAD, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN WILLIAM D Manager 7365 POINT OF ROCKS ROAD, SARASOTA, FL, 34242
GRIFFIN JOHN FORD Manager 7365 POINT OF ROCKS ROAD, SARASOTA, FL, 34242
GRIFFIN WILLIAM D Agent 7365 POINT OF ROCKS ROAD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7365 POINT OF ROCKS ROAD, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 7365 POINT OF ROCKS ROAD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2011-04-29 7365 POINT OF ROCKS ROAD, SARASOTA, FL 34242 -
CONVERSION 2010-03-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000014935. CONVERSION NUMBER 700000103627

Court Cases

Title Case Number Docket Date Status
WILLIAM D. GRIFFIN, et al., VS THE BANK OF COMMERCE 2D2013-1371 2013-03-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-011006-NC

Parties

Name WILLIAM D. GRIFFIN
Role Appellant
Status Active
Representations BRIAN L. TRIMYER, ESQ.
Name GRYPHUS FINANCIAL SERVICES LLC
Role Appellant
Status Active
Name GRIFFIN HOLDING COMPANY V, L L
Role Appellant
Status Active
Name MASAIL, L L C
Role Appellant
Status Active
Name WILLIAM D. GRIFFIN FAMILY L P
Role Appellant
Status Active
Name GRYPHUS COMPANY I, L L C
Role Appellant
Status Active
Name GRIFFIN HOLDING COMPANY I V,
Role Appellant
Status Active
Name GREENSTREET, INC.
Role Appellant
Status Active
Name GREENSTREET GROUP HOLDING CO.
Role Appellant
Status Active
Name GRIFFIN HOLDING COMPANY I, L L
Role Appellant
Status Active
Name JOHN FORD GRIFFIN
Role Appellant
Status Active
Name THE BANK OF COMMERCE
Role Appellee
Status Active
Representations SCOTT H. CARTER, ESQ., THOMAS H. DART, ESQ., RYAN W. OWEN, ESQ., STEVEN J. CHASE, ESQ., DUANE A. DAIKER, ESQ.
Name HONORABLE LYNN N. SILVERTOOTH
Role Judge/Judicial Officer
Status Active
Name HONORABLE RICK DE FURIA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-10-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2013-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ ct to award fees on remand
Docket Date 2013-08-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of THE BANK OF COMMERCE
Docket Date 2013-07-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for award of attorneys fees and motion to strike
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-07-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response and motion to strike attorneys fees
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-07-18
Type Response
Subtype Reply
Description REPLY ~ to response to petition (efiled)
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2013-07-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BANK OF COMMERCE
Docket Date 2013-07-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2013-07-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-06-18
Type Response
Subtype Response
Description RESPONSE ~ to petition (efiled)
On Behalf Of THE BANK OF COMMERCE
Docket Date 2013-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF COMMERCE
Docket Date 2013-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2013-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE BANK OF COMMERCE
Docket Date 2013-04-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-04-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-03-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-03-26
Type Petition
Subtype Petition
Description Petition Filed ~ W/3 VOL. OF APPENDIX EMAILED 03/27/13
On Behalf Of WILLIAM D. GRIFFIN
Docket Date 2013-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State