Search icon

GRANDE POINTE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE POINTE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE POINTE DEVELOPMENT, 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L04000028439
FEI/EIN Number 651226482

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

Address: 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL, 32550
Mail Address: 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER JOHN R Managing Member 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL, 32550
GARDNER JOHN R Agent 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-15 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 GARDNER, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-07 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2012-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2012-09-07 11275 EMERALD COAST PKWY #423, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2013-04-29
LC Amendment 2012-09-07
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State