Entity Name: | GRYCON-BURLING JV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRYCON-BURLING JV, 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: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000126780 |
FEI/EIN Number |
352426655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 RAVENSWOOD ROAD, SUITE 325, DANIA BEACH, FL, 33312, US |
Mail Address: | 4101 RAVENSWOOD ROAD, SUITE 325, DANIA BEACH, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIBLER PATRICK | Manager | 4101 RAVENSWOOD ROAD, SUITE 325, DANIA BEACH, FL, 33312 |
MONTES DE OCA ERIC | Manager | 4101 RAVENSWOOD ROAD, DANIA BEACH, FL, 33312 |
Kibler Lawrence L | Manager | 4101 RAVENSWOOD ROAD, DANIA BEACH, FL, 33312 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2021-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-24 | GRYCON-BURLING JV, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-27 |
CORLCRACHG | 2021-05-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-08 |
AMENDED ANNUAL REPORT | 2015-08-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State