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