Search icon

GRG, LLC - Florida Company Profile

Company Details

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

GRG, 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L15000051227
FEI/EIN Number 32-0478657

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

Address: 1600 SW 1st Ave, MIAMI, FL, 33129, US
Mail Address: 1600 SW 1st Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE GREGORY R Authorized Member 1600 SW 1st Ave, MIAMI, FL, 33129
Gilmore Gregory R Agent 1600 SW 1st Ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108309 GILMORE & ROARK EXPIRED 2015-10-23 2020-12-31 - 400 SOUTH POINTE DR., 2306, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1600 SW 1st Ave, Apt 611, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-04-09 1600 SW 1st Ave, Apt 611, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 1600 SW 1st Ave, Apt 611, MIAMI, FL 33129 -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 Gilmore, Gregory R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-01
Florida Limited Liability 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State