Search icon

GREMESCO OF FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREMESCO OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREMESCO OF FLORIDA, 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 18 Aug 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2011 (14 years ago)
Document Number: L05000065459
FEI/EIN Number 061751239

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

Address: 4580 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL, 33418
Mail Address: C/O CHRISTOPHER LARSON, 195 BROOKLAWN AVE., BRIDGEPORT, CT, 06604-2011
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREMESCO OF FLORIDA, LLC, MISSISSIPPI 901672 MISSISSIPPI
Headquarter of GREMESCO OF FLORIDA, LLC, ALABAMA 000-613-723 ALABAMA
Headquarter of GREMESCO OF FLORIDA, LLC, NEW YORK 3436987 NEW YORK
Headquarter of GREMESCO OF FLORIDA, LLC, CONNECTICUT 0879008 CONNECTICUT

Key Officers & Management

Name Role Address
LARSON CHRISTOPHER M Managing Member 350 EDWARD STREET, FAIRFIELD, CT, 068246707
GOETTELMANN CHRISTOPHER R Managing Member 117 MONTEREY POINTE DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 4580 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
Reg. Agent Resignation 2012-08-09
LC Voluntary Dissolution 2011-08-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2006-08-04
Florida Limited Liabilites 2005-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State