Search icon

GRAND POINT OF SARASOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: GRAND POINT OF SARASOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND POINT OF SARASOTA, 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000014310
FEI/EIN Number 010717077

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

Address: 363 Benjamin Franklin Drive, SARASOTA, FL, 34236, US
Mail Address: 363 Benjamin Franklin Drive, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES JAMES E Managing Member 363 Benjamin Franklin Drive, SARASOTA, FL, 34236
BRIDGES JAMES E Agent 363 Benjamin Franklin Drive, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 363 Benjamin Franklin Drive, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 363 Benjamin Franklin Drive, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-03-24 363 Benjamin Franklin Drive, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-01-21 BRIDGES, JAMES E -
REINSTATEMENT 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2002-12-18 GRAND POINT OF SARASOTA, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-29
Reinstatement 2010-01-21
ANNUAL REPORT 2004-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State