Entity Name: | GRAND BAY PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAND BAY PROPERTIES, 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. |
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: | 11 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L01000017632 |
FEI/EIN Number |
593750929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134 |
Mail Address: | 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASHMAN JAMES A | Managing Member | 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134 |
WOLF WILLIAM | Vice President | 26381 SOUTH TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134 |
CONROY J. THOMAS I | Agent | CONROY, COLEMAN & HAZZARD, P.A., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2006-11-20 | - | - |
LC AMENDMENT | 2006-01-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | CONROY, COLEMAN & HAZZARD, P.A., 2210 VANDERBILT BEACH ROAD, SUITE 1201, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL 34134 | - |
AMENDMENT | 2002-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-07-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-24 |
LC Amendment | 2006-11-20 |
ANNUAL REPORT | 2006-04-26 |
LC Amendment | 2006-01-14 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State