Search icon

GRYPHCO LLC - Florida Company Profile

Company Details

Entity Name: GRYPHCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRYPHCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000132090
FEI/EIN Number 82-1942963

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

Address: 4639 Blackburn St, JACKSONVILLE, FL, 32210, US
Mail Address: 4639 Blackburn St, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TERRENCE Authorized Member 4639 Blackburn St, JACKSONVILLE, FL, 32210
GRIFFIN TERRENCE B Agent 4639 Blackburn St, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078952 GLASS HOLES EXPIRED 2017-07-24 2022-12-31 - 4733 ROYAL AVE, JACKSONVILLE, FL, 32205
G17000071652 [R]REAL SERVICES EXPIRED 2017-06-30 2022-12-31 - 4733 ROYAL AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4639 Blackburn St, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2021-04-30 4639 Blackburn St, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4639 Blackburn St, JACKSONVILLE, FL 32210 -
LC STMNT OF RA/RO CHG 2017-07-03 - -
REGISTERED AGENT NAME CHANGED 2017-07-03 GRIFFIN, TERRENCE B -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-16
CORLCRACHG 2017-07-03
Florida Limited Liability 2017-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State