Search icon

GRITZ DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRITZ DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRITZ DEVELOPMENT, 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: 26 Nov 2001 (23 years ago)
Date of dissolution: 01 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: L01000020277
FEI/EIN Number 522358354

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

Address: 15261 TELCOM DR, BROOKSVILLE, FL, 34604
Mail Address: 15261 TELCOM DR, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARQUE GREG M Manager 15261 TELCOM DR, BROOKSVILLE, FL, 34604
JARQUE CHRISTINE President 15261 TELCOM DR., BROOKSVILLE, FL, 34604
JARQUE CHRISTINE M Agent 15261 TELCOM DR., BROOKSVILLE, FL, 34607

Events

Event Type Filed Date Value Description
CONVERSION 2012-03-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000021654. CONVERSION NUMBER 900000121169
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-30 15261 TELCOM DR, BROOKSVILLE, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 15261 TELCOM DR., BROOKSVILLE, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 15261 TELCOM DR, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2007-02-19 JARQUE, CHRISTINE MRS -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2012-02-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-02-19
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State