Search icon

GRADLER REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GRADLER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRADLER REALTY, 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000000492
FEI/EIN Number 223631894

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

Address: 2077 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL, 33069
Mail Address: 5535 NW 35 Ave, Ft. Lauderdale, FL, 33309, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER STEVE Managing Member 2 REDWOOD DRIVE, MARLBORO, NJ, 07446
GRASSO FRANK Managing Member 5535 NW 35 Ave, Ft. Lauderdale, FL, 33309
GRASSO FRANK Agent 5535 NW 35 Ave, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-13 2077 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5535 NW 35 Ave, SUITE B, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2014-01-20 GRASSO, FRANK -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 2077 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State