Entity Name: | GM/ANCHOR EAGLE VIEW DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GM/ANCHOR EAGLE VIEW 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. |
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 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000062049 |
FEI/EIN Number |
204155093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL, 34108, US |
Mail Address: | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burgos Jessica | Agent | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
WATCHOWSKI DALE | Manager | ONE TOWNE SQUARE, SUITE 1600, SOUTHFIELD, MI, 48076 |
CRAWFORD RICHARD S | Manager | 999 VANDERBILT BEACH ROAD SUITE 606, NAPLES, FL, 34108 |
PARSONS GARY A | Manager | 801 ANCHOR RODE DRIVE, STE 300, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | Burgos, Jessica | - |
LC AMENDED AND RESTATED ARTICLES | 2007-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-07-15 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State