Search icon

GRIES FUND SNELL II, LLC - Florida Company Profile

Company Details

Entity Name: GRIES FUND SNELL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIES FUND SNELL II, 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000005086
FEI/EIN Number 204123882

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

Address: 4830 W. KENNEDY BLVD., 445, TAMPA, FL, 33609
Mail Address: 4830 W. KENNEDY BLVD., 445, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIES ROBERT D Manager 2620 SOUTH PARKVIEW STREET, TAMPA, FL, 336297615
SCHIFINO WILLIAM J Agent ONE TAMPA CITY CENTER, SUITE 3200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 4830 W. KENNEDY BLVD., 445, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-08-07 4830 W. KENNEDY BLVD., 445, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2007-03-15 SCHIFINO, WILLIAM JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 ONE TAMPA CITY CENTER, SUITE 3200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-08-14
Reg. Agent Change 2007-03-15
Florida Limited Liability 2006-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State