Search icon

GROSVENOR TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: GROSVENOR TECHNOLOGY, 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: 15 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: M11000003598
FEI/EIN Number 275017693

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

Address: 12323 Southwest 55th Street #1007, Cooper City, FL, 33330, US
Mail Address: 12323 Southwest 55th Street #1007, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROSVENOR TECHNOLOGY 401(K) PROFIT SHARING PLAN & TRUST 2021 275017693 2022-07-27 GROSVENOR TECHNOLOGY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SARAH LAYTON
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401(K) PROFIT SHARING PLAN & TRUST 2020 275017693 2021-07-28 GROSVENOR TECHNOLOGY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 8009895197
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing SARAH LAYTON
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401(K) PROFIT SHARING PLAN & TRUST 2019 275017693 2020-06-03 GROSVENOR TECHNOLOGY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing SARAH LAYTON
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401 K PROFIT SHARING PLAN TRUST 2018 275017693 2019-07-23 GROSVENOR TECHNOLOGY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing VICKY WALDRON
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401 K PROFIT SHARING PLAN TRUST 2017 275017693 2018-05-31 GROSVENOR TECHNOLOGY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing VICKY WALDRON
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401 K PROFIT SHARING PLAN TRUST 2016 275017693 2017-05-05 GROSVENOR TECHNOLOGY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing PETER MACKLIN
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401 K PROFIT SHARING PLAN TRUST 2015 275017693 2016-07-04 GROSVENOR TECHNOLOGY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2016-07-04
Name of individual signing P MACKLIN
Valid signature Filed with authorized/valid electronic signature
GROSVENOR TECHNOLOGY 401 K PROFIT SHARING PLAN TRUST 2014 275017693 2015-07-15 GROSVENOR TECHNOLOGY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 9548802999
Plan sponsor’s address 3009 GREENE STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing SUSAN RICHARDSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DWEK MARIE-CLAIRE CHIE 91 Wimpole Street, LONDON, W1G 0F
DWEK MAURICE Authorized Person 91 Wimpole Street, LONDON, W1G 0F
CAMPBELL-WHITE PAUL CHIE 91 WIMPOLE STREET, LONDON ON W1G 0EF
SMITH MATTHEW Manager 12323 SW 55TH ST., #1007, COOPER CITY, FL, 33330
HACK BRIAN Manager 12323 SW 55TH ST., #1007, COOPER CITY, FL, 33330
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062542 GT CLOCKS ACTIVE 2024-05-14 2029-12-31 - 12323 SW 55TH STREET, STE. 1007, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 12323 Southwest 55th Street #1007, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-02-08 12323 Southwest 55th Street #1007, Cooper City, FL 33330 -
LC AMENDMENT 2022-01-24 - -
LC STMNT OF RA/RO CHG 2020-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-14 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-05-23
LC Amendment 2023-08-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-21
LC Amendment 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-21
CORLCRACHG 2020-04-14
ANNUAL REPORT 2019-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State