Search icon

GRIFIN LLC - Florida Company Profile

Company Details

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

GRIFIN 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: 23 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L17000219476
FEI/EIN Number 82-3181901

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

Address: 802 E Whiting St, Tampa, FL, 33602, US
Mail Address: 802 E Whiting St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INTEREST INVESTMENTS, INC. Authorized Member
MAXWELL L MINCH ESQ. PA Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131363 GRIFFIN ACTIVE 2017-12-01 2027-12-31 - 802 E WHITING ST, TAMPA, FL, 33602
G17000126054 GRIFIN ACTIVE 2017-11-15 2027-12-31 - 802 E WHITING ST, TAMPA, FL, 33602
G17000117151 BEANSTOC EXPIRED 2017-10-24 2022-12-31 - 2800 SW WILLISTON RD, APT 211, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Maxwell L Minch Esq. PA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 11925 SW 1st Lane, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 802 E Whiting St, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-01-28 802 E Whiting St, Tampa, FL 33602 -
LC NAME CHANGE 2017-11-27 GRIFIN LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
LC Name Change 2017-11-27
Florida Limited Liability 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State