Entity Name: | GROVE PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jul 2015 (10 years ago) |
Date of dissolution: | 20 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | M15000005894 |
FEI/EIN Number | 47-4653879 |
Address: | 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MURPHY ARTHUR | Agent | 1550 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
CMC MANAGER LLC | Manager | 1550 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
THURMON ESTHER | Secretary | 1550 BISCAYNE BLVD, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-26 |
Foreign Limited | 2015-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State