Entity Name: | GRIFFIN CHEVRON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIFFIN CHEVRON 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. |
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: | 24 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | L19000139662 |
FEI/EIN Number |
84-1871887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSEM CAN | Manager | 1800 SOUTH OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
MICELI BRUNO | Manager | 20562 SAUSALITO DR, BOCA RATON, US, 33498 |
FERNANDEZ SANTIAGO M | Manager | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
MACHADO ONUSZKANYCZ MAURICIO M | Manager | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
BRUZZONI BROSSARD RUBEN G | Manager | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
CAN KOSEM | Agent | 1800 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | CAN, KOSEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-16 | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2019-12-16 | 11711 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-26 |
LC Amendment | 2019-12-16 |
Florida Limited Liability | 2019-05-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State