Search icon

GRIFFIN'S NEST, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN'S NEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN'S NEST, 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000118722
FEI/EIN Number NOT APPLICABLE

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

Address: 2617 Lake Dr N, Boynton Beach, FL, 33435, US
Mail Address: 1700 NE Tudot Rd, Lee's Summit, MO, 64086, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKenna Jennifer Agent 3500 NE Ralph Powell Rd, Lee's Summit, FL, 64064
Bredin Julia M Managing Member 2617 Lake Dr N, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3500 NE Ralph Powell Rd, Ste A, Lee's Summit, FL 64064 -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 McKenna, Jennifer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-10 2617 Lake Dr N, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 2617 Lake Dr N, Boynton Beach, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State