Search icon

GROSE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GROSE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROSE PROPERTIES 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: 19 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L14000179274
FEI/EIN Number 47-2431708

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

Address: 1820 N CORPORATE LAKES BLD, WESTON, FL, 33326, US
Mail Address: 1820 N CORPORATE LAKES BLD, SUITE 109, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENLIGH FINANCIAL LLC Agent 7480 SW 40TH ST, MIAMI, FL, 33155
ACEVEDO ARTURO Manager 1750 N BAYSHORE DRIVE,, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 7480 SW 40TH ST, STE 810, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-02-04 7480 SW 40TH ST, STE 810, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-07-26 GREENLIGH FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 7480 SW 40TH ST, SUITE 810, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 1820 N CORPORATE LAKES BLD, STE 109, WESTON, FL 33326 -
LC AMENDMENT 2021-08-20 - -
CHANGE OF MAILING ADDRESS 2021-08-20 1820 N CORPORATE LAKES BLD, STE 109, WESTON, FL 33326 -
LC AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
LC Amendment 2021-08-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-25
LC Amendment 2018-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State