Search icon

GRINNELL LLC - Florida Company Profile

Company Details

Entity Name: GRINNELL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Jul 2007 (18 years ago)
Document Number: M07000004307
FEI/EIN Number 05-0346132

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

Mail Address: PO Box 591, X-81, Milwaukee, WI, 53201-0591, US
Address: 6600 Congress Ave, Boca Raton, FL, 33487-1213, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRINNELL CORPORATION RETIREMENT PLAN 2018 050346132 2019-08-22 GRINNELL LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 238210
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 334871213

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing KAARE A LEIN
Valid signature Filed with authorized/valid electronic signature
GRINNELL CORPORATION RETIREMENT PLAN 2017 050346132 2018-06-28 GRINNELL LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 238210
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 334871213

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing KAARE A LEIN
Valid signature Filed with authorized/valid electronic signature
MIDLAND AUTOMATIC SPRINKLER CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 050346132 2017-09-29 GRINNELL LLC 7
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1994-01-01
Business code 332900
Sponsor’s telephone number 5619126186
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing KAARE LEIN
Valid signature Filed with authorized/valid electronic signature
GRINNELL CORPORATION RETIREMENT PLAN 2016 050346132 2017-10-02 GRINNELL LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 238210
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 334871213

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing KAARE LEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-02
Name of individual signing KAARE LEIN
Valid signature Filed with authorized/valid electronic signature
GRINELL FIRE PROTECTION UNION RETIREMENT PLAN 2015 050346132 2016-09-22 GRINNELL LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 238210
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 334871213

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing MINDY EBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-22
Name of individual signing MINDY EBERT
Valid signature Filed with authorized/valid electronic signature
MIDLAND AUTOMATIC SPRINKLER CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 050346132 2016-09-22 GRINNELL LLC 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1994-01-01
Business code 332900
Sponsor’s telephone number 9044864751
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing MINDY EBERT
Valid signature Filed with authorized/valid electronic signature
MIDLAND AUTOMATIC SPRINKLER CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 050346132 2015-06-01 GRINNELL LLC 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1994-01-01
Business code 332900
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
GRINELL FIRE PROTECTION UNION RETIREMENT PLAN 2014 050346132 2015-02-26 GRINNELL LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-07-01
Business code 238210
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 334871213

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-26
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
MIDLAND AUTOMATIC SPRINKLER CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 050346132 2014-05-28 GRINNELL LLC 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1994-01-01
Business code 332900
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
SAFE-WAY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2013 050346132 2014-12-18 GRINNELL LLC 2
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 5619126067
Plan sponsor’s address 6600 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2014-12-18
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-12-18
Name of individual signing JANET DURHAM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Brown Heather Manager 6600 Congress Ave, Boca Raton, FL, 334871213
Burke Matthew Manager 764 Lakeside Dr, Mobile, AL, 36609
Clarke Nate Manager 5757 N Green Bay Ave, Milwaukee, WI, 53209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5757 N Green Bay Ave, Milwaukee, WI 53209 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 6600 Congress Ave, Boca Raton, FL 33487-1213 -
CHANGE OF MAILING ADDRESS 2018-02-15 6600 Congress Ave, Boca Raton, FL 33487-1213 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State