Search icon

GRISINGER REILLY DESIGN, LLC

Company Details

Entity Name: GRISINGER REILLY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L05000006674
FEI/EIN Number 412166013
Address: 3532 NIBLICK COURT, NEW PORT RICHEY, FL, 34655-1838
Mail Address: 7143 STATE RD 54, #215, NEW PORT RICHEY, FL, 34653-6104, US
Place of Formation: FLORIDA

Agent

Name Role Address
REILLY TERESA K Agent 3532 NIBLICK COURT, NEW PORT RICHEY,FL, FL, 346551838

Managing Member

Name Role Address
REILLY TERESA K Managing Member 3532 NIBLICK COURT, NEW PORT RICHEY, FL, 34655
REILLY ROSE L Managing Member 7143 SR54, #215, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093409 ETIQUETTE LESSONS FOUNDATION EXPIRED 2012-09-23 2017-12-31 No data 7143 SR54 #215, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 3532 NIBLICK COURT, NEW PORT RICHEY, FL 34655-1838 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 3532 NIBLICK COURT, NEW PORT RICHEY, FL 34655-1838 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 3532 NIBLICK COURT, NEW PORT RICHEY,FL, FL 34655-1838 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-08
Florida Limited Liabilites 2005-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State