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. |
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 |
Name | Role | Address |
---|---|---|
GRONTKOWSKI STANLEY | Authorized Member | 311 Anchor Way, FORT PIERCE, FL, 34946 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANLEY GRONTKOWSKI VS STATE OF FLORIDA, MICHAEL CREWS, SECRETARY etc. | 4D2014-3138 | 2014-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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