Entity Name: | IRELAND & GRUETZMANN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRELAND & GRUETZMANN, 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: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 15 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | L05000082865 |
FEI/EIN Number |
202902013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 E SYRACUSE AVE, WILDWOOD CREST, NJ, 08280, US |
Mail Address: | 114 E. Syracuse Drive, Wildwood Crest, NJ, 08280, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUETZMANN KARL | Managing Member | 114 E. SYRACUSE DRIVE, WILDWOOD CREST, NJ, 08280 |
DORI JAMES J | Agent | 5701 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 5701 OVERSEAS HIGHWAY, #12, MARATHON, FL 33050 | - |
LC STMNT OF RA/RO CHG | 2018-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-27 | DORI, JAMES J | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 114 E SYRACUSE AVE, WILDWOOD CREST, NJ 08280 | - |
LC STMNT OF RA/RO CHG | 2017-11-27 | - | - |
REINSTATEMENT | 2017-08-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-28 | 114 E SYRACUSE AVE, WILDWOOD CREST, NJ 08280 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
CORLCRACHG | 2018-07-27 |
ANNUAL REPORT | 2018-03-08 |
CORLCRACHG | 2017-11-27 |
REINSTATEMENT | 2017-08-28 |
REINSTATEMENT | 2011-11-04 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State