Entity Name: | 4114 THE GROVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4114 THE GROVE 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: | 21 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | L15000211132 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6609 Willow Park Drive, NAPLES, FL, 34109, US |
Address: | 21 CLINTON AVE, BROOKLYN, NY, 11205, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATUT NATHAN | Manager | 1392 OCEAN PARKWAY, BROOKLYN, NY, 11230 |
JOHN C GOEDE PA | Agent | 6609 Willow Park Drive, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014086 | THE GROVE APT | ACTIVE | 2016-02-08 | 2026-12-31 | - | 8950 FONTANA DEL SOL WAY, STE 100, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 21 CLINTON AVE, BROOKLYN, NY 11205 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 21 CLINTON AVE, BROOKLYN, NY 11205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 | - |
LC AMENDMENT | 2016-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-18 |
LC Amendment | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State