Search icon

GRAND ISLE OF NORTH HUTCHINSON ISLAND, LTD. - Florida Company Profile

Company Details

Entity Name: GRAND ISLE OF NORTH HUTCHINSON ISLAND, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 14 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: A01000000373
FEI/EIN Number 651086140

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

Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
Mail Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray N. Dwayne Jr. Agent C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Gray, N. Dwayne, Jr. -
CONTRIBUTION CHANGE 2005-04-27 - -
CONTRIBUTION CHANGE 2003-04-30 - -
CONTRIBUTION CHANGE 2002-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000122081 LAPSED 09 CA 18559 NINTH JUD CIR. ORANGE CO. 2012-02-28 2020-02-03 $342,297.38 INTERNATIONAL RISK CONTROL, 3324 W. UNIVERSITY AVE., SUITE 302, GAINESVILLE, FLORIDA 32607

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State