Search icon

GRIFFIN COMMERCIAL CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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