Entity Name: | GRIDIRON OUTDOOR SAUCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | L11000049838 |
FEI/EIN Number | 452530444 |
Address: | 600 Commargo Rd NW, Palm Bay, FL, 32907, US |
Mail Address: | 600 Commargo Rd NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Gerald J | Agent | 113 N. Federal Hwy., Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
ROBINSON-SCHIRMER BEATRIZ | President | 600 Commargo Rd NW, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Schirmer John A | Manager | 600 Commargo Rd NW, Palm Bay, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000011295 | BACKWOODS PREMIUM SAUCES | ACTIVE | 2025-01-27 | 2030-12-31 | No data | 600 COMMARGO RD NW, PALM BAY, FL, 32907 |
G19000136148 | CRISTALINO JANITORIAL SERVICES | EXPIRED | 2019-12-25 | 2024-12-31 | No data | 600 COMMARGO RD NW, PALM BAY, FL, 32907 |
G12000013477 | BACKWOODS | EXPIRED | 2012-02-07 | 2017-12-31 | No data | 5311 SW 57TH ST, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 600 Commargo Rd NW, Palm Bay, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 600 Commargo Rd NW, Palm Bay, FL 32907 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | Adams, Gerald J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 113 N. Federal Hwy., Dania Beach, FL 33004 | No data |
LC AMENDMENT | 2011-12-12 | No data | No data |
LC NAME CHANGE | 2011-06-02 | GRIDIRON OUTDOOR SAUCES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State