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. |
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 |
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 | - |
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 | - | - |
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