Search icon

GROVE GATEWAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GROVE GATEWAY, 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: 14 Dec 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000124358
FEI/EIN Number 262480976

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

Address: 565 BELLEVUE AVENUE, APT 1506, OAKLAND, CA, 94610, US
Mail Address: 565 BELLEVUE AVENUE, APARTMENT 1506, OAKLAND, CA, 94610, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBERG SHELDON L Managing Member 565 BELLEVUE AVENUE, OAKLAND, CA, 94610
SCHREIBERG SETH Managing Member 120 GLENWOOD GLADE, OAKLAND, CA, 94611
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 565 BELLEVUE AVENUE, APT 1506, OAKLAND, CA 94610 -
CHANGE OF MAILING ADDRESS 2017-04-07 565 BELLEVUE AVENUE, APT 1506, OAKLAND, CA 94610 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 190 E. Morse Boulevard, Winter Park, FL 32789 -
REINSTATEMENT 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 The Kabrawala Law Group PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-06-28
REINSTATEMENT 2015-02-12
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-28
Reg. Agent Change 2008-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State