Search icon

GRILLSMITH #106, LLC - Florida Company Profile

Company Details

Entity Name: GRILLSMITH #106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRILLSMITH #106, 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 24 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2015 (10 years ago)
Document Number: L09000017769
FEI/EIN Number 264369517

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

Address: 475 BRANDON TOWN CENTER DR, BRANDON, FL, 33511, US
Mail Address: 8810 TWIN LAKES BLVD, TAMPA, FL, 33614, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnston Mark T Secretary 8810 TWIN LAKES BLVD, TAMPA, FL, 33614
Johnston Robert P Manager 8810 TWIN LAKES BLVD, TAMPA, FL, 33614
PIERCE SCOTT Treasurer 8810 TWIN LAKES BLVD, TAMPA, FL, 33614
Grimm William B President 8810 TWIN LAKES BLVD, TAMPA, FL, 33614
WEHLE GERARD FJR Agent 6987 E. FOWLER AVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-24 - -
LC AMENDMENT 2013-08-16 - -
REGISTERED AGENT NAME CHANGED 2013-08-16 WEHLE, GERARD F, JR -
REGISTERED AGENT ADDRESS CHANGED 2013-08-16 6987 E. FOWLER AVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 475 BRANDON TOWN CENTER DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2010-04-09 475 BRANDON TOWN CENTER DR, BRANDON, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-24
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-06
LC Amendment 2013-08-16
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-09
Florida Limited Liability 2009-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State