GRITZ DEVELOPMENT LLC - Florida Company Profile

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 |
City: | Spring Hill |
County: | Hernando |
Place of Formation: | FLORIDA |
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State