Entity Name: | THOMAS GRITZFELD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS GRITZFELD PROPERTIES, 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: | 28 Dec 2010 (14 years ago) |
Date of dissolution: | 18 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | L10000131527 |
FEI/EIN Number |
274409657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8268 MAN O WAR, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 8268 MAN O WAR, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSER MARK T | Managing Member | 8268 MAN O WAR, Palm Beach Gardens, FL, 33418 |
HOUSER CATHERINE W | Managing Member | 8268 MAN O WAR, Palm Beach Gardens, FL, 33418 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2022-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 8268 MAN O WAR, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 8268 MAN O WAR, Palm Beach Gardens, FL 33418 | - |
LC ARTICLE OF CORRECTION | 2011-11-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State