Search icon

GROSVENOR TECHNOLOGY, LLC

Company Details

Entity Name: GROSVENOR TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2023 (a year ago)
Document Number: M11000003598
FEI/EIN Number 275017693
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

CHIE

Name Role Address
DWEK MARIE-CLAIRE CHIE 91 Wimpole Street, LONDON, W1G 0F
CAMPBELL-WHITE PAUL CHIE 91 WIMPOLE STREET, LONDON ON W1G 0EF

Authorized Person

Name Role Address
DWEK MAURICE Authorized Person 91 Wimpole Street, LONDON, W1G 0F

Manager

Name Role Address
SMITH MATTHEW Manager 12323 SW 55TH ST., #1007, COOPER CITY, FL, 33330
HACK BRIAN Manager 12323 SW 55TH ST., #1007, COOPER CITY, FL, 33330

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 No data 12323 SW 55TH STREET, STE. 1007, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 12323 Southwest 55th Street #1007, Cooper City, FL 33330 No data
CHANGE OF MAILING ADDRESS 2023-02-08 12323 Southwest 55th Street #1007, Cooper City, FL 33330 No data
LC AMENDMENT 2022-01-24 No data No data
LC STMNT OF RA/RO CHG 2020-04-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-04-14 CT CORPORATION SYSTEM No data

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 Feb 2025

Sources: Florida Department of State