Search icon

FLORIDA BAY AT GRANDE OAK, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA BAY AT GRANDE OAK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BAY AT GRANDE OAK, L.L.C. 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000001002
FEI/EIN Number 651075737

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

Address: 750 11TH ST S STE 203, NAPLES, FL, 34102
Mail Address: 750 11TH ST S STE 203, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD NICHOLAS J Manager 750 11TH ST S STE 203, NAPLES, FL, 34102
PASSIDEMO JOHN Agent 821 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 750 11TH ST S STE 203, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2008-05-29 750 11TH ST S STE 203, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2002-07-01 PASSIDEMO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 821 5TH AVE S, # 201, NAPLES, FL 34102 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2001-01-25 FLORIDA BAY AT GRANDE OAK, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-21
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-07-01
Article of Correction/NC 2001-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State