Entity Name: | THE GRAMERCY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GRAMERCY GROUP, 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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L05000009705 |
FEI/EIN Number |
202270196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 OTTER CREEK LN, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 4805 OTTER CREEK LN, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANICE MONTANUS G | Manager | 4805 OTTER CREEK LN, PONTE VEDRA BEACH, FL, 32082 |
WALKER NANCY L | Manager | 1837 ETTON DR, FORT COLLINS, CO, 80526 |
LAW OFFICES OF C. GUY BOND PA | Agent | 11512 LAKE MEAD AVENUE, UNIT 303, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-14 | 4805 OTTER CREEK LN, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 4805 OTTER CREEK LN, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-22 | 11512 LAKE MEAD AVENUE, UNIT 303, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-22 | LAW OFFICES OF C. GUY BOND PA | - |
REINSTATEMENT | 2007-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-05 |
Reg. Agent Change | 2008-12-22 |
ANNUAL REPORT | 2008-01-07 |
Reg. Agent Change | 2007-08-13 |
REINSTATEMENT | 2007-01-11 |
Florida Limited Liability | 2005-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State