Search icon

DAN GRUBY'S AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: DAN GRUBY'S AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN GRUBY'S AGENCY, 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: 02 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: L10000092633
FEI/EIN Number 273390371

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

Address: 4405 NW 28TH WAY, BOCA RATON, FL, 33434, US
Mail Address: 4405 NW 28TH WAY, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBY DAN President 4405 NW 28TH WAY, BOCA RATON, FL, 33434
gruby randall Secretary 4405 NW 28TH WAY, BOCA RATON, FL, 33434
GRUBY DAN Agent 4405 NW 28TH WAY, BOCA RATON, FL, 33434
GRUBY WENDY Secretary 4405 NW 28TH WAY, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130834 YOUR LEGACY ACTIVE 2017-11-30 2027-12-31 - 4405 NW 28TH WAY, BOCA RATON, FL, 33434
G13000012440 SMART WEB EXPRESS EXPIRED 2013-02-05 2018-12-31 - 4405 NW 28TH WAY, BOCA RATON, FL, 33434
G12000071126 COVERAGE FOR ALL EXPIRED 2012-07-17 2017-12-31 - 3305 NW 28TH WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 4405 NW 28TH WAY, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State