Search icon

SPURRIER'S GRIDIRON GRILLE CELEBRATION POINTE, LLC - Florida Company Profile

Company Details

Entity Name: SPURRIER'S GRIDIRON GRILLE CELEBRATION POINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPURRIER'S GRIDIRON GRILLE CELEBRATION POINTE, 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: 16 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L19000104531
FEI/EIN Number 85-1680065

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

Address: 4860 Steve Spurrier Way, Gainesville, FL, 32608, US
Mail Address: 4860 Steve Spurrier Way, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHD-CELEBRATION POINTE, LLC Manager -
WEHBE FREDDIE Manager WEHBE MARKETING, GAINESVILLE, FL, 32608
STOCKMAN JAMES J Agent 5001 Celebration Pointe Ave., Gainesville, FL, 32608
JAMES GRAY HOLDINGS III, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 4860 Steve Spurrier Way, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-03-05 4860 Steve Spurrier Way, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
LC AMENDMENT 2020-05-21 - -
LC AMENDMENT 2020-05-07 - -
LC AMENDMENT 2020-03-12 - -
LC NAME CHANGE 2020-01-17 SPURRIER'S GRIDIRON GRILLE CELEBRATION POINTE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
LC Amendment 2020-05-07
ANNUAL REPORT 2020-04-08
LC Amendment 2020-03-12
LC Name Change 2020-01-17
Florida Limited Liability 2019-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State