Search icon

THE GRAMERCY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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