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. |
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 |
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 |
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 | - | - |
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