Search icon

GRUNSKIS, LLC - Florida Company Profile

Company Details

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

GRUNSKIS, 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L02000021185
FEI/EIN Number 760709500

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

Address: 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL, 33060, US
Mail Address: C/O INDUSTRIAL CLEANING EQUIP & SUPPLY, 1490 S. Dixie Hwy. East, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNSKIS ALFONSE J Managing Member 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL, 33060
GRUNSKIS DIANE Managing Member 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL, 33060
GRUNSKIS ALFONSE Agent 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-30 - -
CHANGE OF MAILING ADDRESS 2016-01-22 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 1490 S. DIXIE HWY. EAST, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State