Search icon

GRIEGER ENTERPRISES, LLC

Company Details

Entity Name: GRIEGER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: L03000026474
FEI/EIN Number 201353951
Address: 1820 N CRYSTAL LAKE DRIVE, LAKELAND, FL, 33801
Mail Address: 1820 N CRYSTAL LAKE DRIVE, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GRIEGER III JOHN E Agent 1820 N CRYSTAL LAKE DR, LAKELAND, FL, 33801

President

Name Role Address
GRIEGER II JOHN E President 5922 PIER PLACE DR, LAKELAND, FL, 33813

Vice President

Name Role Address
Grieger III John E Vice President 3 Lake Hollingsworth Drive, Lakeland, FL, 33803

Secretary

Name Role Address
GRIEGER KAREN A Secretary 5922 PIER PLACE DR, LAKELAND, FL, 33813

Asst

Name Role Address
Grieger Bryan Asst 5710 Coveview Dr E, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013355 LA-Z-BOY FURNITURE GALLERIES ACTIVE 2023-01-27 2028-12-31 No data 1820 NORTH CRYSTAL LAKE DRIVE, LAKELAND, FL, 33801
G14000087071 LA-Z-BOY HOME FURNISHINGS AND DECOR ACTIVE 2014-08-25 2029-12-31 No data 1820 N. CRYSTAL LAKE DRIVE, LAKELAND, FL, 33801
G09000103213 BOATER'S CHOICE DISCOUNT MARINE CENTER EXPIRED 2009-05-01 2014-12-31 No data 1820 N CRYSTAL LAKE DR., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-09 GRIEGER III, JOHN E No data
CHANGE OF MAILING ADDRESS 2011-03-23 1820 N CRYSTAL LAKE DRIVE, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1820 N CRYSTAL LAKE DRIVE, LAKELAND, FL 33801 No data
AMENDMENT 2004-12-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State