Entity Name: | GRUE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRUE REALTY, 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: |
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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | L05000009912 |
FEI/EIN Number |
432073471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 S. MacDill Ave. Suite E, tampa, FL, 33611, US |
Mail Address: | 4230 S MACDILL AVENUE STE E, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUE NILS | Managing Member | 4008 SAN GALLO DRIVE #19101, KISSIMMEE, FL, 34741 |
James George R | Secretary | 4230 S. MacDill Ave. Suite E, Tampa, FL, 33611 |
LEUNG BRIAN ESQ | Agent | 3203 W CYPRESS STREET, TAMPA, FL, 32307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 4230 S. MacDill Ave. Suite E, tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2018-08-01 | 4230 S. MacDill Ave. Suite E, tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-01 | LEUNG, BRIAN, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-01 | 3203 W CYPRESS STREET, TAMPA, FL 32307 | - |
CANCEL ADM DISS/REV | 2007-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
Reg. Agent Change | 2018-08-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State