Search icon

GRIFFIN BUILDING & REMODELING, LLC

Company Details

Entity Name: GRIFFIN BUILDING & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000190243
FEI/EIN Number 825481279
Address: 4909 Stanley Rd., Plant City, FL, 33565, US
Mail Address: 4909 Stanley Rd., Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Griffin Melvina S Agent 4909 Stanley Rd., Plant City, FL, 33565

Manager

Name Role Address
Griffin Clark LJR. Manager 4909 Stanley Rd., Plant City, FL, 33565
Griffin Melvina S Manager 4909 Stanley Rd., Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076527 GRIFFIN BUILDINGS EXPIRED 2019-07-15 2024-12-31 No data 6101 HASTINGS COVE LN., PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4909 Stanley Rd., Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2022-01-28 4909 Stanley Rd., Plant City, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 4909 Stanley Rd., Plant City, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2018-10-08 Griffin, Melvina Sundi No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State