Search icon

GRYPHON HEALTHCARE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRYPHON HEALTHCARE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRYPHON HEALTHCARE MANAGEMENT, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 19 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: L15000009107
FEI/EIN Number 47-2826458

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

Address: 11419 W Palmetto Park Rd, #970875, Boca Raton, FL, 33497, US
Mail Address: 11419 W Palmetto Park Rd, #970875, Boca Raton, FL, 33497, US
ZIP code: 33497
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA ANTHONY Auth 11419 W Palmetto Park Rd, Boca Raton, FL, 33497
SALPETER GITKIN, LLP Agent 3864 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
REGISTERED AGENT NAME CHANGED 2021-08-24 SALPETER GITKIN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2021-08-24 - -
CHANGE OF MAILING ADDRESS 2021-03-12 11419 W Palmetto Park Rd, #970875, Boca Raton, FL 33497 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 11419 W Palmetto Park Rd, #970875, Boca Raton, FL 33497 -
LC STMNT OF RA/RO CHG 2018-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-04
CORLCRACHG 2021-08-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-08-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State