Entity Name: | GRIFLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIFLO, 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: | 20 Jul 2009 (16 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: | L09000069519 |
FEI/EIN Number |
800525554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 TAMIAMI TRAIL N. #200, NAPLES, FL, 34103, US |
Mail Address: | 3838 TAMIAMI TRAIL N. #200, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMM MARIANNE | Managing Member | DENGLERSTRASSE 43, BONN, GE, 53173 |
GRIMM WOLFGANG | Managing Member | DENGLERSTRASSE 43, BONN, GE, 53173 |
GRIMM JOCHEN | Managing Member | DENGLERSTRASSE 43, BONN, GE, 53173 |
GRIMM MICHAEL | Managing Member | DENGLERSTRASSE 43, BONN, GE, 53173 |
GRIMM MARCUS | Managing Member | DENGLERSTRASSE 43, BONN, GE, 53173 |
FRANKE GERD CPA | Agent | 3838 TAMIAMI TRAIL N. #200, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 3838 TAMIAMI TRAIL N. #200, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | FRANKE, GERD, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 3838 TAMIAMI TRAIL N. #200, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 3838 TAMIAMI TRAIL N. #200, NAPLES, FL 34103 | - |
REINSTATEMENT | 2012-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-31 |
REINSTATEMENT | 2012-11-26 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-18 |
Florida Limited Liability | 2009-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State