Search icon

RRR GRANDE BAY LLC - Florida Company Profile

Company Details

Entity Name: RRR GRANDE BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRR GRANDE BAY 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L04000057253
FEI/EIN Number 201492222

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

Address: 3900 Park East Drive, Suite 200, BEACHWOOD, OH, 44122, US
Mail Address: 3900 Park East Drive, Suite 200, BEACHWOOD, OH, 44122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISMAN KATHY J Manager 3900 Park East Drive, BEACHWOOD, OH, 44122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-27 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 3900 Park East Drive, Suite 200, BEACHWOOD, OH 44122 -
CHANGE OF MAILING ADDRESS 2019-03-28 3900 Park East Drive, Suite 200, BEACHWOOD, OH 44122 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-04-03 Corporation Service Company -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2023-03-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State