Entity Name: | GDC RESORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GDC RESORTS, 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. |
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: | 26 Jun 2003 (22 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: | L03000023312 |
FEI/EIN Number |
200325046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 SCENIC GULF DRIVE, #100 - Sales Office, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 91 W WIEUCA RD NE #A2000, ATLANTA, GA, 30342 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANCHORS SMITH AND GRIMSLEY | Agent | 909 MAR WALT DRIVE, , SUITE 1014, FT WALTON, FL, 32547 |
GDC DEVELOPMENT, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 221 SCENIC GULF DRIVE, #100 - Sales Office, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 221 SCENIC GULF DRIVE, #100 - Sales Office, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-07 | ANCHORS SMITH AND GRIMSLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-07 | 909 MAR WALT DRIVE, , SUITE 1014, FT WALTON, FL 32547 | - |
MERGER | 2003-12-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000047267 |
NAME CHANGE AMENDMENT | 2003-07-01 | GDC RESORTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State