Entity Name: | GRIFFIN COMMERCIAL CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIFFIN COMMERCIAL CENTER 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: | 10 Aug 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Aug 2015 (10 years ago) |
Document Number: | L15000136175 |
FEI/EIN Number |
47-4776101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 CORDOVA ROAD, SUITE 202, FT LAUDERDALE, 33316, UN |
Mail Address: | 1815 CORDOVA ROAD, SUITE 202, FT LAUDERDALE, 33316, UN |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOOS JOHN TJR. | Auth | 1815 CORDOVA ROAD, FT LAUDERDALE, FL, 33316 |
FORMAN M. AUSTIN | Auth | 888 SE 3 AVENUE #501, FORT LAUDERDALE, FL, 33316 |
LOOS JOHN T | Agent | 1815 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-15 | 1815 CORDOVA ROAD, SUITE 202, FT LAUDERDALE 33316 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 1815 CORDOVA ROAD, SUITE 202, FT LAUDERDALE 33316 UN | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | LOOS, JOHN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 1815 CORDOVA ROAD, SUITE 202, FORT LAUDERDALE, FL 33316 | - |
LC NAME CHANGE | 2015-08-17 | GRIFFIN COMMERCIAL CENTER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-24 |
LC Name Change | 2015-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State