Search icon

GRAND BAY DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: GRAND BAY DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND BAY DEVELOPERS, 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000054963
FEI/EIN Number 020744071

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

Address: C/O PROMISE HEALTH CARE, 999 YAMATO ROAD, BOCA RATON, FL, 33431
Mail Address: C/O PROMISE HEALTH CARE, 999 YAMATO ROAD, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONOFF PETER Manager 999 YAMATO ROAD, BOCA RATON, FL, 33431
Armstrong David Vice President 999 Yamato Rd., Boca Raton, FL, 33431
Armstrong David Agent C/O PROMISE HEALTH CARE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044822 ATLANTIC SHORES OF DELRAY BEACH EXPIRED 2012-05-14 2017-12-31 - 17231 CORAL COVE WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Armstrong, David -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 C/O PROMISE HEALTH CARE, 999 YAMATO ROAD, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 C/O PROMISE HEALTH CARE, 999 YAMATO ROAD, BOCA RATON, FL 33431 -
LC AMENDMENT 2009-02-24 - -
CHANGE OF MAILING ADDRESS 2009-02-24 C/O PROMISE HEALTH CARE, 999 YAMATO ROAD, BOCA RATON, FL 33431 -
AMENDMENT 2005-12-28 - -
AMENDMENT 2005-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000847864 TERMINATED 1000000426747 PALM BEACH 2013-02-20 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
LC Amendment 2009-02-24
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State