Search icon

GRAND BEES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRAND BEES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND BEES 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000076847
FEI/EIN Number 201831873

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

Address: 1548 THE GREENS WAY, SUITE #6, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1548 THE GREENS WAY, SUITE #6, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLG MANAGEMENT SERVICES, LLC Agent -
MOORE JOHN P Vice President 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
LANIUS WILLIAM R President 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
MAIER DOUGLAS G Vice President 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 1548 THE GREENS WAY, SUITE #6, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-04-16 1548 THE GREENS WAY, SUITE #6, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1548 THE GREENS WAY, SUITE #6, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2008-04-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 SLG MANAGEMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State