Active
Updated 9/8/2025 1:14:58 AM

Graver Family Enterprises, L.L.C.

Graver Family Enterprises, L.L.C. is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 9, 2015, under the Florida Department Of State’s registration number M15000001789. It is currently listed as an active entity and FEI/EIN number is 46-3143839.

The principal and mailing address of Graver Family Enterprises, L.L.C. is 4522 N 66th Street, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Graver, Jerry M from Scottsdale AZ, holding the position of MEMBER, who takes the lead in overseeing its operations. For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On February 20, 2025, the company has filed the latest annual report.

Filing information

Company Name Graver Family Enterprises, L.L.C.
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000001789
FEI/EIN Number 46-3143839
Date Filed March 9, 2015
Company Age 10 years 7 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 5/15/2023
Event Effective Date NONE

The data on Graver Family Enterprises, L.L.C. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 9/8/2025.

Contact details

Principal Address

4522 N 66th Street
Scottsdale, AZ 85251
Changed: 4/7/2020

Mailing Address

4522 N 66th Street
Scottsdale, AZ 85251
Changed: 4/7/2020

Registered Agent Name & Address

Registered Agent Solutions, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 5/15/2023
Address Changed: 7/21/2025
Registered agent for 1008 entities. See all →

Authorized Person(s) Details

MEMBER
Graver, Jerry M
4522 N 66th Street
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 5/15/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 5/15/2023
Effective Date 5/15/2023
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 02/20/2025
Report Year 2024
Filed Date 03/14/2024
Report Year 2023
Filed Date 05/15/2023

Document Images

More...