Search icon

GRITTY, LLC - Florida Company Profile

Company Details

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

GRITTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L05000068749
FEI/EIN Number NOT APPLICABLE

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

Address: 8009 HIGHWAY 22, PANAMA CITY, FL, 32404, US
Mail Address: 8009 HIGHWAY 22, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GEORGE Manager 8009 HIGHWAY 22, PANAMA CITY, FL, 32404
Smith George Agent 8009 HIGHWAY 22, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-04 Smith, George -
REINSTATEMENT 2016-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-17 8009 HIGHWAY 22, PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 8009 HIGHWAY 22, PANAMA CITY, FL 32404 -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-10-19
REINSTATEMENT 2016-08-04
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State