Search icon

GRIFFIS CUSTOM FRAMING CORNICE & TRIM, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIS CUSTOM FRAMING CORNICE & TRIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIS CUSTOM FRAMING CORNICE & TRIM, 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000052585
FEI/EIN Number 46-2871351

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

Address: 1708 NW 206TH LANE, BROOKER, FL, 32622
Mail Address: 1708 NW 206TH LANE, BROOKER, FL, 32622
ZIP code: 32622
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS TOBY Manager 1708 NW 206TH LANE, BROOKER, FL, 32622
GRIFFIS TOBY Agent 1708 NW 206TH LANE, BROOKER, FL, 32622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 GRIFFIS, TOBY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000897339 TERMINATED 13-353-D1 LEON 2014-06-13 2019-09-11 $4,095.41 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-08-14
REINSTATEMENT 2015-04-06
Florida Limited Liability 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State