Search icon

GRITZ DEVELOPMENT LLC

Company Details

Entity Name: GRITZ DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: L12000039622
FEI/EIN Number 522358354
Address: 2126 canfield dr, spring hill, FL, 34609, US
Mail Address: 536 Broad St., Masaryktown, FL, 34604, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRITZ DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 522358354 2024-05-20 GRITZ DEVELOPMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3525856933
Plan sponsor’s address 536 BROAD ST, BROOKSVILLE, FL, 346047407

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
GRITZ DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 522358354 2023-05-10 GRITZ DEVELOPMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3525856933
Plan sponsor’s address 536 BROAD ST, BROOKSVILLE, FL, 346047407

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
GRITZ DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 522358354 2022-07-08 GRITZ DEVELOPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3525856933
Plan sponsor’s address 536 BROAD ST, BROOKSVILLE, FL, 346047407

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
GRITZ DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 522358354 2021-04-12 GRITZ DEVELOPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3525856933
Plan sponsor’s address 4477 LAKE IN THE WOODS DR, SPRING HILL, FL, 34607

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JARQUE GREGORY Agent 2126 Canfield Dr., Spring Hill, FL, 34609

Manager

Name Role Address
JARQUE GREG Manager 2126 CANFIELD DR., SPRING HILL, FL, 34604

Secretary

Name Role Address
Jarque Rita Secretary 2126 canfield dr, spring hill, FL, 34609

Treasurer

Name Role Address
Jarque Christine Treasurer 536 Broad St., Masaryktown, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065702 BIG SPLASH POOLS & SPA EXPIRED 2014-06-25 2024-12-31 No data 4477 LAKE IN THE WOODS DR., SPRING HILL, FL, 34607
G12000121824 BIG SPLASH POOLS & PAVERS EXPIRED 2012-12-17 2017-12-31 No data 15261 TELCOM DR., BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 2126 canfield dr, spring hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2023-09-14 2126 canfield dr, spring hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2126 Canfield Dr., Spring Hill, FL 34609 No data
LC NAME CHANGE 2012-06-25 GRITZ DEVELOPMENT LLC No data
CONVERSION 2012-03-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000021654. CONVERSION NUMBER 100000121171

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000012763 ACTIVE 1000000809063 PASCO 2018-12-26 2029-01-02 $ 445.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000603615 TERMINATED 1000000760460 PASCO 2017-10-23 2027-10-25 $ 1,421.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State