Search icon

GRANDEZZA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GRANDEZZA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDEZZA REALTY, 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 Oct 2003 (22 years ago)
Date of dissolution: 29 Dec 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: L03000040401
FEI/EIN Number 200331029

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

Address: 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL, 34119-8096
Mail Address: 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL, 34119-8096
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK BRIAN K Manager 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL, 34119
IMIG BOB Vice President 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL, 34119
FRAZIER DWAYNE Vice President 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL, 34119
GOODLETTE COLEMAN JOHNSON ET AL Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL 34119-8096 -
CHANGE OF MAILING ADDRESS 2009-04-23 2647 PROFESSIONAL CIRCLE, SUITE 1201, NAPLES, FL 34119-8096 -
REGISTERED AGENT NAME CHANGED 2008-04-19 GOODLETTE COLEMAN JOHNSON ET AL -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -

Documents

Name Date
LC Voluntary Dissolution 2010-12-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-12-24
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-12-17
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State