Search icon

GRIFFIN DISTRIBUTION & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN DISTRIBUTION & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN DISTRIBUTION & SERVICES, 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: 16 Feb 2017 (8 years ago)
Document Number: L17000037596
FEI/EIN Number 81-5438888

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

Address: 1580 Wells Rd, #33, Orange Park, FL, 32073, US
Mail Address: 1580 Wells Rd, #33, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Ronnie Manager 3545 Trail Ridge Rd., Middleburg, FL, 32068
Griffin Desiree Owne 3545 Trail Ridge Rd., Middleburg, FL, 32068
Griffin Desiree Agent 3545 Trail Ridge Rd., Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044046 GRIFFINZ LAIR ACTIVE 2025-03-31 2030-12-31 - 1580 WELLS RD, SUITE 29, ORANGE PARK, FL, 32073
G23000066849 GRIFFIN EXPRESSIONS ACTIVE 2023-05-31 2028-12-31 - 1580 WELLS RD #33, ORANGE PARK, FL, 32073
G19000104106 GRIFFIN BLANKS EXPIRED 2019-09-23 2024-12-31 - 370 TURTLE DOVE DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1580 Wells Rd, #33, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-01-28 1580 Wells Rd, #33, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-02-24 Griffin, Desiree -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 3545 Trail Ridge Rd., Middleburg, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278527301 2020-04-28 0491 PPP 370 TURTLE DOVE DRIVE, ORANGE PARK, FL, 32073-7668
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-7668
Project Congressional District FL-04
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10604.71
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State