Search icon

STANLEY GRONTKOWSKI, LLC - Florida Company Profile

Company Details

Entity Name: STANLEY GRONTKOWSKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY GRONTKOWSKI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2016 (9 years ago)
Date of dissolution: 11 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2020 (5 years ago)
Document Number: L16000170250
FEI/EIN Number 81-3886496

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

Address: 311 Anchor Way, FORT PIERCE, FL, 34946, US
Mail Address: 311 Anchor Way, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONTKOWSKI STANLEY Authorized Member 311 Anchor Way, FORT PIERCE, FL, 34946
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102258 S.M.A.R.T SYSTEMS EXPIRED 2016-09-19 2021-12-31 - 1300 SEAWAY DR., UNIT B9, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 311 Anchor Way, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2019-01-24 311 Anchor Way, FORT PIERCE, FL 34946 -

Court Cases

Title Case Number Docket Date Status
STANLEY GRONTKOWSKI VS STATE OF FLORIDA, MICHAEL CREWS, SECRETARY etc. 4D2014-3138 2014-08-20 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
00-814-CFC

Parties

Name STANLEY GRONTKOWSKI, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name MICHAEL D. CREWS, SECRETARY
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ OF APPRISAL OF ADDRESS
On Behalf Of STANLEY GRONTKOWSKI
Docket Date 2014-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY GRONTKOWSKI
Docket Date 2014-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion for extension of time filed September 29, 2014, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STANLEY GRONTKOWSKI
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY GRONTKOWSKI
Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-11
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State