Search icon

4742 GROVE STREET LLC - Florida Company Profile

Company Details

Entity Name: 4742 GROVE STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

4742 GROVE STREET 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: 11 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L18000009186
FEI/EIN Number 82-4011889

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

Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401
Mail Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slusher, Jeremy E Agent 444 West Railroad Avenue, Suite 470, West Palm Beach, FL 33401
ROSINSKY, MATHIEU P President 1921 S Dixie Hwy, West Palm Beach, FL 33401
ROSINSKY MANAGEMENT INC. Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 444 West Railroad Avenue, Suite 470, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-12-07 Slusher, Jeremy E -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2019-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
LC STMNT OF AUTHORITY 2018-12-12 - -
LC CAN STMNT OF AUTHORITY 2018-06-20 - -
LC STMNT OF AUTHORITY 2018-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-06-25
CORLCRACHG 2019-10-28
ANNUAL REPORT 2019-04-24
CORLCAUTH 2018-12-12
CORLCCAUTH 2018-06-20
CORLCRACHG 2018-04-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State