Search icon

GRUBER FAMILY HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GRUBER FAMILY HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUBER FAMILY HOLDINGS, L.L.C. 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 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000080181
FEI/EIN Number NOT APPLICABLE

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

Address: 1370 GULF BLVD. #404, CLEARWATER, FL, 33767
Mail Address: 1370 GULF BLVD. #404, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER ROBERT Manager 1370 GULF BLVD. #404, CLEARWATER, FL, 33767
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2012-04-04 1370 GULF BLVD. #404, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1370 GULF BLVD. #404, CLEARWATER, FL 33767 -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-04
REINSTATEMENT 2011-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State