Search icon

GRABARKIEWICZ FAMILY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GRABARKIEWICZ FAMILY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRABARKIEWICZ FAMILY PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2001 (24 years ago)
Date of dissolution: 20 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: L01000013682
FEI/EIN Number 651129815

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

Address: 10021 COLONNADE DRIVE, TAMPA, FL, 33647, US
Mail Address: 10021 COLONNADE DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABARKIEWICZ MICHAEL Managing Member 11226 S.W. 64TH LANE, MIAMI, FL, 33173
REOPELLE BETH Managing Member 10021 COLONNADE DRIVE, TAMPA, FL, 33647
GANSKE LAURIE Managing Member 6660 S. 121 STREET, FRANKLIN, WI, 53132
CONTINENTAL ADVISORS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 10021 COLONNADE DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-04-07 10021 COLONNADE DRIVE, TAMPA, FL 33647 -

Documents

Name Date
LC Voluntary Dissolution 2012-12-20
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State