Search icon

IRELAND & GRUETZMANN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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