Search icon

GRITZ DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GRITZ DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRITZ DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
JARQUE GREG Manager 2126 CANFIELD DR., SPRING HILL, FL, 34604
Jarque Rita Secretary 2126 canfield dr, spring hill, FL, 34609
Jarque Christine Treasurer 536 Broad St., Masaryktown, FL, 34604
JARQUE GREGORY Agent 2126 Canfield Dr., Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065702 BIG SPLASH POOLS & SPA ACTIVE 2014-06-25 2030-12-31 - 2126 CANFIELD DR, SPRING HILL, FL, 34609
G12000121824 BIG SPLASH POOLS & PAVERS EXPIRED 2012-12-17 2017-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-09-14 2126 canfield dr, spring hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2126 Canfield Dr., Spring Hill, FL 34609 -
LC NAME CHANGE 2012-06-25 GRITZ DEVELOPMENT LLC -
CONVERSION 2012-03-20 - 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 2025-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398558504 2021-03-05 0491 PPS 536 Broad St, Brooksville, FL, 34604-7407
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34604-7407
Project Congressional District FL-12
Number of Employees 12
NAICS code 238290
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45320.55
Forgiveness Paid Date 2021-12-02
4981977302 2020-04-30 0491 PPP 4477 lake in the woods dr,, Spring Hill, FL, 34607
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34607-0001
Project Congressional District FL-12
Number of Employees 9
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46766.25
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State