Search icon

GROWTH FINANCIAL TEAM LLC - Florida Company Profile

Company Details

Entity Name: GROWTH FINANCIAL TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROWTH FINANCIAL TEAM 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: 09 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L15000117990
FEI/EIN Number 474605813

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

Address: 5401 S KIRKMAN RD STE 341, ORLANDO, FL, 32829, US
Mail Address: 5401 S KIRKMAN RD STE 341, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR RODRIGUEZ JOSE J Manager 5401 S Kirkman Rd ste 341, Orlando, FL, 32819
Escobar Delfaus Gabriela Manager 5401 S Kirkman Rd ste 341, Orlando, FL, 32819
Escobar Jose J Agent 5401 S Kirkman Rd ste 341, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-08 GROWTH FINANCIAL TEAM LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 5401 S KIRKMAN RD STE 341, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2024-01-08 5401 S KIRKMAN RD STE 341, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Escobar, Jose J -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 5401 S Kirkman Rd ste 341, Orlando, FL 32819 -
LC AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-14
LC Amendment and Name Change 2024-01-08
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State