Search icon

GRIFFIN WIRE LLC - Florida Company Profile

Company Details

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

GRIFFIN WIRE 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: 06 Nov 2017 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L17000229295
FEI/EIN Number 82-3461142

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

Address: 14430 Laguna Drive, Fort Myers, FL, 33908, US
Mail Address: 2205 Cole Road, Horn Lake, MS, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Treuthardt Paul Manager 2205 Cole Road, Horn Lake, MS, 33908
Kreutzfeldt Mark Manager 14430 Laguna Drive, Fort Myers, FL, 33908
Kreutzfeldt Mark Agent 14430 Laguna Drive, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 14430 Laguna Drive, Fort Myers, FL 33908 -
LC REVOCATION OF DISSOLUTION 2022-04-18 - -
VOLUNTARY DISSOLUTION 2022-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 14430 Laguna Drive, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-03-24 14430 Laguna Drive, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 14430 Laguna Drive, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Kreutzfeldt, Mark -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
LC Revocation of Dissolution 2022-04-18
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State