Search icon

GRUBER INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRUBER INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUBER INVESTMENT PROPERTIES, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000051651
FEI/EIN Number 050605046

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

Address: 1217 S VIEW DR, SARASOTA, FL, 34242, US
Mail Address: 1217 S VIEW DR, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER DAVID E Manager 1217 S VIEW DR, SARASOTA, FL, 34242
Gruber David E Agent 1217 S VIEW DR, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1217 S VIEW DR, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2020-06-28 1217 S VIEW DR, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1217 S VIEW DR, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Gruber, David E -
CANCEL ADM DISS/REV 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State