Search icon

GS BOCA GRANDE, LLC - Florida Company Profile

Company Details

Entity Name: GS BOCA GRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS BOCA GRANDE, 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: 10 Aug 2005 (20 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: L05000078761
FEI/EIN Number 203382604

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

Address: 397 Glenbrook Dr, ATLANTIS, FL, 33462, US
Mail Address: 397 Glenbrook Dr, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRODEN SKY Managing Member 397 Glenbrook Drive, ATLANTIS, FL, 33462
NORDONE GREGORY S Managing Member 8941 NW 8th St, Plantation, FL, 33324
SKY GRODEN Agent 397 Glenbrook Dr, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 397 Glenbrook Dr, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-03-11 397 Glenbrook Dr, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 397 Glenbrook Dr, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 2011-02-23 SKY GRODEN -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-02-23
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State