Entity Name: | GRILLE TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRILLE TECHNOLOGIES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L03000025744 |
FEI/EIN Number |
200141635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9208 Eden Ave, Hudson, FL, 34667, US |
Mail Address: | 9208 Eden Ave, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH RYAN | Manager | 4845 South Rd, NEW PORT RICHEY, FL, 34652 |
WALSH RYAN | Agent | 4845 South Rd, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004021 | EPIC DRIFTS | EXPIRED | 2015-01-12 | 2020-12-31 | - | 5910 PINE HILL RD, BLD 2 UNIT 2, PORT RICHEY, FL, 34668 |
G15000004027 | RIDICULOUS WINCHES | EXPIRED | 2015-01-12 | 2020-12-31 | - | 5910 PINE HILL RD, BLD 2 UNIT 2, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-14 | WALSH, RYAN | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 9208 Eden Ave, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 9208 Eden Ave, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 4845 South Rd, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000170936 | TERMINATED | 1000000949173 | PASCO | 2023-04-13 | 2043-04-19 | $ 4,911.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000169730 | TERMINATED | 1000000947909 | PASCO | 2023-04-12 | 2043-04-19 | $ 18,066.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000156095 | TERMINATED | 1000000882633 | PASCO | 2021-03-30 | 2041-04-07 | $ 11,712.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State