Entity Name: | GRAND SAVANNAH CLUB, 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: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Apr 2019 (6 years ago) |
Last Event: | CERTIFICATE OF DISSOLUTION W/NOTICE |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | A97000000158 |
FEI/EIN Number |
593428317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 OLIVE STREET, SUITE 2500, SAINT LOUIS, MO, 63101, US |
Mail Address: | 720 OLIVE STREET, SUITE 2500, SAINT LOUIS, MO, 63101, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08274900279 | SANDS AT ST. LUCIE APARTMENTS | EXPIRED | 2008-09-30 | 2013-12-31 | - | 2750 SOUTH 4TH STREET, FT. PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CERTIFICATE OF DISSOLUTION W/NOTICE | 2019-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 720 OLIVE STREET, SUITE 2500, SAINT LOUIS, MO 63101 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 720 OLIVE STREET, SUITE 2500, SAINT LOUIS, MO 63101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-20 | C T CORPORATION SYSTEM | - |
LP AMENDMENT | 2008-05-23 | - | - |
AMENDED AND RESTATED CERTIFICATE | 2002-11-20 | - | - |
REINSTATEMENT | 2002-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
CONTRIBUTION CHANGE | 1998-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Certificate of Diss W/Notice | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State