Search icon

GRILLSMITH #102, LLC - Florida Company Profile

Company Details

Entity Name: GRILLSMITH #102, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRILLSMITH #102, 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 24 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2015 (10 years ago)
Document Number: L04000029254
FEI/EIN Number 201008056

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

Address: 1108 S DALE MABRY, TAMPA, FL, 33629
Mail Address: 8810 TWIN LAKES BOULEVARD, TAMPA, FL, 33614
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE SCOTT Treasurer 8810 TWIN LAKES BLVD, TAMPA, FL, 33614
Johnston Robert P Manager 8810 TWIN LAKES BOULEVARD, TAMPA, FL, 33614
Grimm William B President 8810 TWIN LAKES BOULEVARD, TAMPA, FL, 33614
Johnston Mark T Secretary 8810 TWIN LAKES BOULEVARD, TAMPA, FL, 33614
Wehle Gerard FJr. Agent 6987 E Fowler Ave, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-24 - -
REGISTERED AGENT NAME CHANGED 2014-02-06 Wehle, Gerard F, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 6987 E Fowler Ave, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 1108 S DALE MABRY, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-24
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State