Search icon

THE GRIFFIN ORGANIZATION LLC - Florida Company Profile

Company Details

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

THE GRIFFIN ORGANIZATION 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: 31 Jan 2018 (7 years ago)
Date of dissolution: 17 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (4 months ago)
Document Number: L18000027872
FEI/EIN Number 82-4305599

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

Address: 701 W Bay Street, TAMPA, FL, 33606, US
Mail Address: PO BOX 13645, Tampa, FL, 33681, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Leslie K Owner 701 W Bay St, Tampa, FL, 33606
Griffin Bryan NON PO BOX 13645, Tampa, FL, 33681
GRIFFIN LESLIE Agent 701 W Bay Street, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 701 W Bay Street, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-24 701 W Bay Street, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 701 W Bay Street, TAMPA, FL 33606 -
LC AMENDMENT 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2021-03-05 GRIFFIN, LESLIE -
LC AMENDMENT 2020-03-13 - -
LC AMENDMENT 2018-07-05 - -
LC AMENDMENT 2018-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
LC Amendment 2021-03-05
ANNUAL REPORT 2021-02-02
LC Amendment 2020-03-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
LC Amendment 2018-07-05

Date of last update: 01 May 2025

Sources: Florida Department of State