Search icon

THE GROUT BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: THE GROUT BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GROUT BROTHERS 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: 07 Sep 2011 (14 years ago)
Document Number: L11000102037
FEI/EIN Number 453415441

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

Address: 4414 Kendall Ave, NORTH PORT, FL, 34286, US
Mail Address: 4414 Kendall Ave, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DMITRIYEV OLEG Managing Member 4414 Kendall Ave, NORTH PORT, FL, 34286
OLEG DMITRIYEV Agent 4414 Kendall Ave, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 5660 Fruitville Rd, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 5660 Fruitville Rd, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2025-02-13 5660 Fruitville Rd, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 4414 Kendall Ave, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2016-03-01 4414 Kendall Ave, NORTH PORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 4414 Kendall Ave, NORTH PORT, FL 34286 -
REGISTERED AGENT NAME CHANGED 2014-03-20 OLEG, DMITRIYEV -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State