Search icon

GRFLA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GRFLA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRFLA HOLDINGS, 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: 10 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: L13000143182
FEI/EIN Number 46-3979371

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

Mail Address: 13720 Old St Augustine Rd, Jacksonville, FL, 32258, US
Address: 13720 Old St Augustine Rd, Suite 8-103, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTINGER JAMES G Manager 13720 Old St Augustine Rd, Jacksonville, FL, 32258
ZODA MICHAEL F Manager 13720 Old St Augustine Rd, Jacksonville, FL, 32258
CALLEN R. SCOTT Agent 2915 KERRY FOREST PRKWY #101, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-08 CALLEN, R. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2915 KERRY FOREST PRKWY #101, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 13720 Old St Augustine Rd, Suite 8-103, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2015-04-24 13720 Old St Augustine Rd, Suite 8-103, Jacksonville, FL 32258 -
LC AMENDMENT 2014-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-02
Reg. Agent Change 2019-04-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State