Search icon

GRAND OAKS VILLAGE II, LLC - Florida Company Profile

Company Details

Entity Name: GRAND OAKS VILLAGE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND OAKS VILLAGE II, LLC 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 24 May 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: L02000015689
FEI/EIN Number 593756146

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

Address: 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL, 32804, US
Mail Address: 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALPIN CARYL C Manager 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL, 32804
CURTIS CLINTON A Manager 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL, 32804
MCALPIN CARYL C Agent 425 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-04-04 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 425 WEST COLONIAL DRIVE, SUITE 203, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2007-01-19 MCALPIN, CARYL C -

Documents

Name Date
LC Voluntary Dissolution 2013-05-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State