Search icon

4114 THE GROVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MATUT NATHAN Manager 1392 OCEAN PARKWAY, BROOKLYN, NY, 11230
JOHN C GOEDE PA Agent 6609 Willow Park Drive, NAPLES, FL, 34109

Fictitious Names

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

Events

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 - -

Documents

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