Search icon

GRUBER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GRUBER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUBER HOLDINGS 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: 27 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L14000013770
FEI/EIN Number 46-4938878

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

Address: 1315 SEAGRAPE CIRCLE, WESTON, FL, 33326, US
Mail Address: 1315 SEAGRAPE CIRCLE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTHOUSE FINANCIAL GROUP USA INC Agent -
GRUBER ALAIN J Chief Executive Officer 1315 SEAGRAPE CIRCLE, WESTON, FL, 33326
Gruber Dorothy Treasurer 1315 SEAGRAPE CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 LIGHTHOUSE FINANCIAL GROUP USA INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 11471 W SAMPLE RD, Suite 6, Coral springs, FL 33065 -
LC AMENDMENT 2018-02-08 - -
CHANGE OF MAILING ADDRESS 2016-01-14 1315 SEAGRAPE CIRCLE, WESTON, FL 33326 -
LC AMENDMENT 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 1315 SEAGRAPE CIRCLE, WESTON, FL 33326 -
LC AMENDMENT 2015-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
LC Amendment 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State