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. |
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 |
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 |
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 |
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 | - |
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