Search icon

GRIFFIS PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIS PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIS PALM BEACH, 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000068074
FEI/EIN Number 273169204

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

Address: 5390 NW 73RD ST, Chiefland, FL, 32626, US
Mail Address: 5390 NW 73RD ST, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOVER LEA ANNE Manager 7575 KINGSPOINTE PARKWAY, SUITE 9, ORLANDO, FL, 32819
GRIFFIS Victor Agent 5390 NW 73RD ST, Chiefland, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072604 LAKESHORE TRAILER PARK EXPIRED 2015-07-13 2020-12-31 - 18806 NE 21ST PL., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5390 NW 73RD ST, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2021-04-29 5390 NW 73RD ST, Chiefland, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5390 NW 73RD ST, Chiefland, FL 32626 -
REGISTERED AGENT NAME CHANGED 2015-07-13 GRIFFIS, Victor -

Documents

Name Date
LC Amendment 2023-08-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State