Search icon

GRUTLAND LLC - Florida Company Profile

Company Details

Entity Name: GRUTLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUTLAND 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: 16 Dec 2008 (16 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L08000114724
FEI/EIN Number 264797702

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

Mail Address: 535 Baltimore Pike, Glen Mills, PA, 19342, US
Address: 1500 OCEAN DRIVE, UNIT 607, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROET OSCAR D Managing Member VIA PROMESI SPOSI 16. 6926 MONTAGNOLA(COLL, TICINO, XX, SWITZERLA
MARINZOLI MARK Manager 535 Baltimore Pike, Glen Mills, PA, 19342
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-03-28 1500 OCEAN DRIVE, UNIT 607, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-10 - -
REGISTERED AGENT NAME CHANGED 2012-01-10 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 1500 OCEAN DRIVE, UNIT 607, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State