Search icon

GRIFFIS PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIS PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIS PROPERTY, 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: 25 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L12000070934
FEI/EIN Number NOT APPLICABLE

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

Address: 4142 Live Oak Lane, MACCLENNY, FL, 32063, US
Mail Address: 4142 Live Oak Lane, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS HAROLD Managing Member 4142 Live Oak Lane, MACCLENNY, FL, 32063
GRIFFIS ANGIE L Managing Member 4142 Live Oak Lane, MACCLENNY, FL, 32063
WILFORD STEVE G Authorized Member 9162 CAREY BARBER RD., MACCLENNY, FL, 32063
GRIFFIS HAROLD Agent 4142 Live Oak Lane., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 4142 Live Oak Lane, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2019-04-23 4142 Live Oak Lane, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 4142 Live Oak Lane., MACCLENNY, FL 32063 -
LC AMENDMENT 2016-06-27 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State